S&S INDUSTRIES, INC.

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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
S&S INDUSTRIES, INC. | DOS Process Agent | 1551 CENTRAL STREET, STOUGHTON, MA, United States, 02072 |
Name | Role | Address |
---|---|---|
MATTHEW FINK | Chief Executive Officer | 1551 CENTRAL STREET, STOUGHTON, MA, United States, 02072 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State