SIG CONTRACTING CORP.

Name: | SIG CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2007 (18 years ago) |
Entity Number: | 3488820 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1019-38TH STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
IZZY GOLDBERG | Chief Executive Officer | 1019-38TH STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1019-38TH STREET, BROOKLYN, NY, United States, 11219 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B022023354B03 | 2023-12-20 | 2024-01-30 | PLACE EQUIPMENT OTHER THAN CRANE OR SHOV | AVENUE X, BROOKLYN, FROM STREET STRYKER STREET TO STREET WEST 2 STREET |
B012023354A45 | 2023-12-20 | 2024-01-30 | RESET, REPAIR OR REPLACE CURB-PROTECTED | AVENUE X, BROOKLYN, FROM STREET STRYKER STREET TO STREET WEST 2 STREET |
B012023354A46 | 2023-12-20 | 2024-01-30 | RESET, REPAIR OR REPLACE CURB-PROTECTED | WEST 2 STREET, BROOKLYN, FROM STREET AVENUE X TO STREET AVENUE Y |
B022023354B02 | 2023-12-20 | 2024-01-30 | PLACE MATERIAL ON STREET | AVENUE X, BROOKLYN, FROM STREET STRYKER STREET TO STREET WEST 2 STREET |
B022023354B04 | 2023-12-20 | 2024-01-30 | PLACE MATERIAL ON STREET | WEST 2 STREET, BROOKLYN, FROM STREET AVENUE X TO STREET AVENUE Y |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-28 | 2025-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-21 | 2025-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-11 | 2025-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-10 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-26 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303061982 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
191002060652 | 2019-10-02 | BIENNIAL STATEMENT | 2019-03-01 |
170322006061 | 2017-03-22 | BIENNIAL STATEMENT | 2017-03-01 |
150304006366 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
130308006534 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State