S.E.G. CONSTRUCTION, INC.

Name: | S.E.G. CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jul 2007 (18 years ago) |
Entity Number: | 3549285 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 3371 Harlem Rd., Rear, Buffalo, NY, United States, 14225 |
Principal Address: | 3371 HARLEM RD., REAR, BUFFALO, NY, United States, 14225 |
Contact Details
Phone +1 716-602-9105
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
S.E.G. CONSTRUCTION INC | DOS Process Agent | 3371 Harlem Rd., Rear, Buffalo, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
STACY GNACINSKI | Chief Executive Officer | 3371 HARLEM RD., REAR, BUFFALO, NY, United States, 14225 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6S7J6-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-02-21 | 2026-04-30 | 3371 Harlem Road, Rear, Buffalo, NY, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-15 | 2025-07-15 | Address | 3371 HARLEM RD., REAR, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2025-07-15 | Address | 3371 HARLEM RD., REAR, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | 3371 HARLEM RD., REAR, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2025-07-15 | Shares | Share type: PAR VALUE, Number of shares: 200, Par value: 1 |
2023-07-25 | 2025-07-15 | Address | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250715002763 | 2025-07-15 | BIENNIAL STATEMENT | 2025-07-15 |
230725004749 | 2023-07-25 | BIENNIAL STATEMENT | 2023-07-01 |
210803001913 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
200604061611 | 2020-06-04 | BIENNIAL STATEMENT | 2019-07-01 |
140513002413 | 2014-05-13 | BIENNIAL STATEMENT | 2013-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State