Name: | SIROIS CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1999 (26 years ago) |
Entity Number: | 2362728 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 14 LAUREL RD., NYACK, NY, United States, 10960 |
Address: | 14 LAUREL RD., NYACK, NJ, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIROIS CONSTRUCTION INC. | DOS Process Agent | 14 LAUREL RD., NYACK, NJ, United States, 10960 |
Name | Role | Address |
---|---|---|
DAVID SIROIS | Chief Executive Officer | 14 LAUREL RD., NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-25 | 2017-05-02 | Address | 619 N MIDLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Service of Process) |
2011-05-25 | 2017-05-02 | Address | 619 N MIDLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
2011-05-25 | 2017-05-02 | Address | 619 N MIDLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2003-03-06 | 2011-05-25 | Address | 619 N MIDLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Principal Executive Office) |
2003-03-06 | 2011-05-25 | Address | 619 N MIDLAND AVE, UPPER NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170502007575 | 2017-05-02 | BIENNIAL STATEMENT | 2017-03-01 |
130320002441 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110525002438 | 2011-05-25 | BIENNIAL STATEMENT | 2011-03-01 |
090302003062 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070328002915 | 2007-03-28 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State