SAWMILL CONSTRUCTION CORP.

Name: | SAWMILL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2007 (18 years ago) |
Entity Number: | 3484535 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1600 front street, EAST MEADOW, NY, United States, 11554 |
Principal Address: | 84 EVERGREEN AVE, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES SEMINARIO | Chief Executive Officer | 4 CREST HOLLOW COURT, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1600 front street, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-07 | 2025-05-07 | Address | 4 CREST HOLLOW COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-07 | Address | 8 OTT STREET, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-24 | Address | 4 CREST HOLLOW COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2025-05-07 | Address | 4 CREST HOLLOW COURT, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2025-05-07 | Address | 1600 front street, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250507001131 | 2025-05-07 | BIENNIAL STATEMENT | 2025-05-07 |
240624001882 | 2024-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-21 |
230322002013 | 2023-03-22 | BIENNIAL STATEMENT | 2023-03-01 |
210301060640 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190710061120 | 2019-07-10 | BIENNIAL STATEMENT | 2019-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State