Name: | SOUTHERN INDUSTRIAL CONSTRUCTORS, INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2005 (20 years ago) |
Entity Number: | 3158709 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | North Carolina |
Principal Address: | 6101 TRIANGEL DRIVE, RALEIGH, NC, United States, 27617 |
Address: | 80 STATE STREET, 6TH FLOOR, ALBANY, CT, United States, 12207 |
Name | Role | Address |
---|---|---|
ROBERT PORTMAN | Chief Executive Officer | 6101 TRIANGLE DR, RALEIGH, NC, United States, 27617 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, 6TH FLOOR, ALBANY, CT, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 6101 TRIANGLE DR, RALEIGH, NC, 27617, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2023-02-08 | Address | 6101 TRIANGLE DR, RALEIGH, NC, 27617, USA (Type of address: Chief Executive Officer) |
2023-02-08 | 2025-02-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-08 | 2025-02-18 | Address | 6101 TRIANGLE DR, RALEIGH, NC, 27617, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2023-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218001131 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
230208002173 | 2023-02-08 | BIENNIAL STATEMENT | 2023-02-01 |
210202060246 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205060226 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
180104000311 | 2018-01-04 | CERTIFICATE OF CHANGE | 2018-01-04 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State