Search icon

SGC CONSULTING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SGC CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1998 (27 years ago)
Entity Number: 2311675
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 1 TROY COURT, NORTHPORT, NY, United States, 11768

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE BEIERLE DOS Process Agent 1 TROY COURT, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
STEVE BEIERLE Chief Executive Officer 1 TROY COURT, NORTHPORT, NY, United States, 11768

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
STEVE BEIERLE
User ID:
P2658254

Unique Entity ID

Unique Entity ID:
JPGCJ7AHHN45
CAGE Code:
96JR1
UEI Expiration Date:
2025-09-09

Business Information

Division Name:
SGC CONSULTING SERVICES, INC.
Activation Date:
2024-09-10
Initial Registration Date:
2021-09-27

History

Start date End date Type Value
2016-10-03 2020-10-26 Address 87-3B RICHMOND BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2016-10-03 2020-10-26 Address 87-3B RICHMOND BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2014-10-01 2016-10-03 Address 200 ORVILLE DRIVE # 288, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2014-10-01 2016-10-03 Address 200 ORVILLE DRIVE # 288, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2014-10-01 2016-10-03 Address 200 ORVILLE DRIVE # 288, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201026060004 2020-10-26 BIENNIAL STATEMENT 2020-10-01
181009006852 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161003007362 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006351 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121016006020 2012-10-16 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State