SYNTEK CONSTRUCTION SERVICES INC.
Headquarter
Name: | SYNTEK CONSTRUCTION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jun 2004 (21 years ago) |
Entity Number: | 3071797 |
ZIP code: | 11749 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 10 MORTIMER AVE, BABYLON, NY, United States, 11702 |
Address: | 85R HOFFMAN LANE, ISLANDIA, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE NEARY | Chief Executive Officer | 85R HOFFMAN LANE, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
STEVE NEARY | DOS Process Agent | 85R HOFFMAN LANE, ISLANDIA, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-09 | 2012-02-16 | Address | 141 JOHN STREET, STE 200, BABYLON, NY, 11702, USA (Type of address: Service of Process) |
2010-11-09 | 2013-04-26 | Address | 141 JOHN STREET, STE 200, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office) |
2010-11-09 | 2013-04-26 | Address | 141 JOHN STREET, STE 200, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer) |
2007-10-11 | 2007-10-23 | Name | SYNTECH CONSTRUCTION SERVICES INC. |
2006-06-05 | 2010-11-09 | Address | 115 S 2ND ST, #5, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140603006773 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
130426006142 | 2013-04-26 | BIENNIAL STATEMENT | 2012-06-01 |
120216000454 | 2012-02-16 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-02-16 |
101109003102 | 2010-11-09 | BIENNIAL STATEMENT | 2010-06-01 |
080611002560 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State