Name: | SINIS CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1999 (26 years ago) |
Entity Number: | 2341855 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | New York |
Address: | 316 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10573 |
Principal Address: | 61 OLD LYME ROAD, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SINIS CONTRACTING, INC., CONNECTICUT | 0891129 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JOHN SINTS | Chief Executive Officer | 61 OLD LYME ROAD, PURCHSE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
MANN & MANN | DOS Process Agent | 316 WESTCHESTER AVENUE, PORT CHESTER, NY, United States, 10573 |
Start date | End date | Type | Value |
---|---|---|---|
2001-02-16 | 2006-01-09 | Address | 80 JENNINGS RD, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2001-02-16 | 2006-01-09 | Address | 80 JENNINGS RD, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070307002860 | 2007-03-07 | BIENNIAL STATEMENT | 2007-02-01 |
060109002536 | 2006-01-09 | BIENNIAL STATEMENT | 2005-02-01 |
030225002356 | 2003-02-25 | BIENNIAL STATEMENT | 2003-02-01 |
010216002289 | 2001-02-16 | BIENNIAL STATEMENT | 2001-02-01 |
990203000455 | 1999-02-03 | CERTIFICATE OF INCORPORATION | 1999-02-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304383128 | 0216000 | 2002-08-02 | 1 MARTHA LANE, HARTSDALE, NY, 10530 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2002-09-27 |
Abatement Due Date | 2002-10-02 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2002-09-27 |
Abatement Due Date | 2002-10-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State