Search icon

THE SULLIVAN BUILDERS GROUP LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SULLIVAN BUILDERS GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2005 (20 years ago)
Entity Number: 3281524
ZIP code: 12529
County: Suffolk
Place of Formation: New York
Address: 363 PINE RIDGE LANE, HILLSIDE, NY, United States, 12529
Principal Address: 363 PINE RIDGE LANE, HILLSDALE, NY, United States, 12529

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 363 PINE RIDGE LANE, HILLSIDE, NY, United States, 12529

Chief Executive Officer

Name Role Address
WILLIAM P SULLIVAN Chief Executive Officer 363 PINE RIDGE LANE, HILLSDALE, NY, United States, 12529

History

Start date End date Type Value
2007-11-30 2018-01-03 Address 11 S PARK AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2007-11-30 2018-01-03 Address 11 S PARK AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2007-11-30 2018-01-03 Address 11 S PARK AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2005-11-16 2007-11-30 Address 27 COMMUNITY DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180103002023 2018-01-03 BIENNIAL STATEMENT 2017-11-01
091009002467 2009-10-09 BIENNIAL STATEMENT 2009-11-01
071130002618 2007-11-30 BIENNIAL STATEMENT 2007-11-01
051116000044 2005-11-16 CERTIFICATE OF INCORPORATION 2005-11-16

USAspending Awards / Financial Assistance

Date:
2008-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-344000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State