Name: | SEDGWICK MATERIALS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1974 (51 years ago) |
Entity Number: | 338279 |
ZIP code: | 07417 |
County: | Bronx |
Place of Formation: | New York |
Address: | 531 SUMMIT AVE, FRANKLIN LAKES, NJ, United States, 07417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICHOLAS ASCENZO | Chief Executive Officer | 531 SUMMIT AVE, FRANKLIN LAKES, NJ, United States, 07417 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 531 SUMMIT AVE, FRANKLIN LAKES, NJ, United States, 07417 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-11 | 2014-03-06 | Address | 531 SUMMIT AVE, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Chief Executive Officer) |
2010-03-30 | 2012-05-11 | Address | 2931 MILTON PLACE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
1996-04-11 | 2012-05-11 | Address | 2931 MILTON PLACE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
1996-04-11 | 2012-05-11 | Address | 2931 MILTON PLACE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office) |
1974-03-07 | 2010-03-30 | Address | 2931 MILTON PLACE, BRONX, NY, 10465, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200331060126 | 2020-03-31 | BIENNIAL STATEMENT | 2020-03-01 |
180305007432 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160304006391 | 2016-03-04 | BIENNIAL STATEMENT | 2016-03-01 |
140306006606 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120511002246 | 2012-05-11 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State