Search icon

S&S INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S&S INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 2002 (23 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 2825754
ZIP code: 02072
County: New York
Place of Formation: New York
Address: 1551 CENTRAL STREET, STOUGHTON, MA, United States, 02072

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
S&S INDUSTRIES, INC. DOS Process Agent 1551 CENTRAL STREET, STOUGHTON, MA, United States, 02072

Chief Executive Officer

Name Role Address
MATTHEW FINK Chief Executive Officer 1551 CENTRAL STREET, STOUGHTON, MA, United States, 02072

History

Start date End date Type Value
2008-09-29 2018-10-09 Address 5 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2008-09-29 2018-10-09 Address 5 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2008-09-29 2018-10-09 Address 5 ODELL PLAZA, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2005-12-16 2008-09-29 Address ATTN: PRESIDENT, 32-00 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2004-12-07 2008-09-29 Address 32-00 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, 2312, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181231000191 2018-12-31 CERTIFICATE OF MERGER 2018-12-31
181228000797 2018-12-28 CERTIFICATE OF MERGER 2018-12-28
181009006244 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161003007908 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141014006795 2014-10-14 BIENNIAL STATEMENT 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State