Name: | SEICKEL & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Feb 1973 (52 years ago) |
Entity Number: | 253218 |
ZIP code: | 08846 |
County: | New York |
Place of Formation: | New York |
Address: | 201 POND AVE., MIDDLESEX, NJ, United States, 08846 |
Shares Details
Shares issued 2200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 POND AVE., MIDDLESEX, NJ, United States, 08846 |
Name | Role | Address |
---|---|---|
JOSEPH SEICKEL, JR. | Chief Executive Officer | 201 POND AVE., MIDDLESEX, NJ, United States, 08846 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 360 ELIZABETH AVENUE, NEWARK, NJ, 07112, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 201 POND AVE., MIDDLESEX, NJ, 08846, USA (Type of address: Chief Executive Officer) |
2007-03-09 | 2025-02-03 | Address | 360 ELIZABETH AVENUE, NEWARK, NJ, 07112, USA (Type of address: Service of Process) |
2007-03-09 | 2025-02-03 | Address | 360 ELIZABETH AVENUE, NEWARK, NJ, 07112, USA (Type of address: Chief Executive Officer) |
2005-03-11 | 2007-03-09 | Address | 360 ELIZABETH AVE, NEWARK, NJ, 07112, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005784 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230201000457 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
220303001693 | 2022-03-03 | BIENNIAL STATEMENT | 2021-02-01 |
190208060781 | 2019-02-08 | BIENNIAL STATEMENT | 2019-02-01 |
170201007203 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State