Search icon

S & I INDUSTRIES EXPORT CORPORATION

Company Details

Name: S & I INDUSTRIES EXPORT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2008 (17 years ago)
Entity Number: 3641168
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 990 STEWART AVENYE STE, 300, Attn: Andrew J. Turro, Esq., GARDEN CITY, NY, United States, 11530
Principal Address: 71 PECONIC AVENUE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEYER, SUOZZI, ENGLISH & KLEIN, P.C. DOS Process Agent 990 STEWART AVENYE STE, 300, Attn: Andrew J. Turro, Esq., GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
KEVIN GERSHOWITZ Chief Executive Officer 71 PECONIC AVE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 71 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2010-06-07 2025-03-04 Address 71 PECONIC AVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2010-06-07 2025-03-04 Address 990 STEWART AVENYE STE, 300, GARDEN CITY, NY, 11530, 9194, USA (Type of address: Service of Process)
2008-03-06 2010-06-07 Address 71 PECONIC AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2008-03-06 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250304004880 2025-03-04 BIENNIAL STATEMENT 2025-03-04
230201005224 2023-02-01 BIENNIAL STATEMENT 2022-03-01
180420006153 2018-04-20 BIENNIAL STATEMENT 2018-03-01
140415006176 2014-04-15 BIENNIAL STATEMENT 2014-03-01
120724002913 2012-07-24 BIENNIAL STATEMENT 2012-03-01
100607002217 2010-06-07 BIENNIAL STATEMENT 2010-03-01
080306000928 2008-03-06 CERTIFICATE OF INCORPORATION 2008-03-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State