Name: | SUB-SURFACE MAINTENANCE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1972 (53 years ago) |
Entity Number: | 245653 |
ZIP code: | 11766 |
County: | Suffolk |
Place of Formation: | New York |
Address: | p.o. box 336, MOUNT SINAI, NY, United States, 11766 |
Principal Address: | 54 UNION AVENUE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN A. MARTOCELLO | Chief Executive Officer | 54 UNION AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | p.o. box 336, MOUNT SINAI, NY, United States, 11766 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 54 UNION AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-08-17 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-08 | 2023-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-08 | 2023-02-08 | Address | 54 UNION AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2024-10-28 | Address | 54 UNION AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028003944 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
230208003359 | 2023-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-08 |
221007001654 | 2022-10-07 | BIENNIAL STATEMENT | 2022-10-01 |
220919000691 | 2022-01-12 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-12 |
201001061982 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State