Search icon

STEPHEN J. SIPOS & SONS INC.

Company Details

Name: STEPHEN J. SIPOS & SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1973 (52 years ago)
Date of dissolution: 14 Jul 2008
Entity Number: 250517
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 696 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J. SIPOS JR. Chief Executive Officer 696 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 696 DUTCHESS TPKE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
1997-02-27 2001-02-07 Address 12 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603, 0885, USA (Type of address: Chief Executive Officer)
1997-02-27 2001-02-07 Address 12 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603, 0885, USA (Type of address: Principal Executive Office)
1997-02-27 2001-02-07 Address 12 RAYMOND AVENUE, POUGHKEEPSIE, NY, 12603, 0885, USA (Type of address: Service of Process)
1973-01-04 1997-02-27 Address 2 RAYMOND ST., POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080714000476 2008-07-14 CERTIFICATE OF DISSOLUTION 2008-07-14
050301002031 2005-03-01 BIENNIAL STATEMENT 2005-01-01
021227002216 2002-12-27 BIENNIAL STATEMENT 2003-01-01
010207002155 2001-02-07 BIENNIAL STATEMENT 2001-01-01
C260766-2 1998-06-03 ASSUMED NAME CORP INITIAL FILING 1998-06-03
970227002241 1997-02-27 BIENNIAL STATEMENT 1997-01-01
A39480-5 1973-01-04 CERTIFICATE OF INCORPORATION 1973-01-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State