Search icon

SSB HOMES, INC.

Company Details

Name: SSB HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2001 (24 years ago)
Entity Number: 2603142
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 61 REBECCA LANE, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 REBECCA LANE, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
STEPHEN CRECCO Chief Executive Officer 61 REBECCA LANE, CARMEL, NY, United States, 10512

Filings

Filing Number Date Filed Type Effective Date
110215002252 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090213002355 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070220002853 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050322002916 2005-03-22 BIENNIAL STATEMENT 2005-02-01
030128002364 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010207000254 2001-02-07 CERTIFICATE OF INCORPORATION 2001-02-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206992 Insurance 2022-08-16 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-16
Termination Date 2023-05-10
Section 1441
Sub Section IN
Status Terminated

Parties

Name SSB HOMES, INC.
Role Plaintiff
Name MT HAWLEY INSURANCE COMPANY
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State