Search icon

SQKFC, INC.

Company Details

Name: SQKFC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1973 (52 years ago)
Entity Number: 269491
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 451 SUNRISE HWY, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R PANZARELLA Chief Executive Officer 451 SUNRISE HWY, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 451 SUNRISE HWY, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2001-09-04 2011-08-29 Address 16 S CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2001-09-04 2011-08-29 Address 16 S CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2000-05-31 2011-08-29 Address 16 S. CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1995-11-29 2001-09-04 Address 133-33 BROOKVILLE BLVD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
1995-11-29 2001-09-04 Address 133-33 BROOKVILLE BLVD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110829002303 2011-08-29 BIENNIAL STATEMENT 2011-08-01
090730003275 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070925002893 2007-09-25 BIENNIAL STATEMENT 2007-08-01
051205002563 2005-12-05 BIENNIAL STATEMENT 2005-08-01
030814002202 2003-08-14 BIENNIAL STATEMENT 2003-08-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-04-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State