Name: | STRUCTURAL INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1970 (55 years ago) |
Entity Number: | 295790 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2950 VETERANS MEMORIAL HWY, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
JAMIE HIRSCH | Chief Executive Officer | 2950 VETERANS MEMORIAL HWY, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-05 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-31 | 2012-09-27 | Address | 122 OLIVERS COVE RD, WATERMILL, NY, 11976, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 1998-08-31 | Address | 3 FAIRFIELD ROAD, GREAT NECK, NY, 11024, USA (Type of address: Chief Executive Officer) |
1993-05-24 | 2010-10-08 | Address | 96 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1990-04-16 | 2000-10-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4020 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120927002325 | 2012-09-27 | BIENNIAL STATEMENT | 2012-09-01 |
101008002903 | 2010-10-08 | BIENNIAL STATEMENT | 2010-09-01 |
080909002636 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
061005002571 | 2006-10-05 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State