SICON CONSTRUCTION SERVICE CORP.

Name: | SICON CONSTRUCTION SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 2007 (18 years ago) |
Entity Number: | 3489183 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 4233 ARTHUR KILL RD STE 2B, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4233 ARTHUR KILL RD STE 2B, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
GLENN FIORE | Chief Executive Officer | 1341 HUGUENOT AVE, STATEN ISLAND, NY, United States, 10312 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-16 | 2011-04-05 | Address | 4233 ARTHUR KILL ROAD, SUITE 2B, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2009-04-01 | 2011-04-05 | Address | 82 ANDROVETTE ST, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
2007-03-14 | 2011-02-16 | Address | 82 ANDROVETTE STREET, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150318006141 | 2015-03-18 | BIENNIAL STATEMENT | 2015-03-01 |
130313006061 | 2013-03-13 | BIENNIAL STATEMENT | 2013-03-01 |
110405003323 | 2011-04-05 | BIENNIAL STATEMENT | 2011-03-01 |
110216000880 | 2011-02-16 | CERTIFICATE OF CHANGE | 2011-02-16 |
090401002359 | 2009-04-01 | BIENNIAL STATEMENT | 2009-03-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-210331 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-08-27 | 400 | 2014-09-25 | Failed to include Commission issued registration number on letterhead, ads, correspondence s |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State