Name: | SAM'S SEPTIC SERVICE, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2004 (20 years ago) |
Entity Number: | 3142318 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 663-669 3RD STREET, 663-669 3RD STREET, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM'S SEPTIC SERVICE, INC | DOS Process Agent | 663-669 3RD STREET, 663-669 3RD STREET, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
WILLIAM K. HOFFMAN | Agent | 164 MONTGOMERY STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM HOFFMAN | Chief Executive Officer | 164 MONTGOMERY STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 1440 CASTLERIDGE RD, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 164 MONTGOMERY STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2025-01-30 | Address | 1440 CASTLERIDGE RD, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
2024-09-24 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-24 | 2024-09-24 | Address | 1440 CASTLERIDGE RD, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130018427 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
240924003663 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
201202061236 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181214006389 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
161214006236 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State