Name: | SUCO CONSTRUCTION CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Nov 2008 (16 years ago) |
Date of dissolution: | 04 Nov 2024 |
Entity Number: | 3739216 |
ZIP code: | 11358 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-53 167TH STREET, FLUSHING, NY, United States, 11358 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUCO CONSTRUCTION CORP. | DOS Process Agent | 45-53 167TH STREET, FLUSHING, NY, United States, 11358 |
Name | Role | Address |
---|---|---|
SUCO MARKOVIC | Chief Executive Officer | 45-53 167TH STREET, FLUSHING, NY, United States, 11358 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-04 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-08-12 | 2024-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-03-10 | 2024-11-20 | Address | 45-53 167TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2020-03-10 | 2024-11-20 | Address | 45-53 167TH STREET, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2013-04-03 | 2020-03-10 | Address | 139-50 35TH AVE, #1A, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
2013-04-03 | 2020-03-10 | Address | 139-50 35TH AVE, #1A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2013-04-03 | 2020-03-10 | Address | 139-50 35TH AVE, #1A, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
2008-11-04 | 2022-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-11-04 | 2013-04-03 | Address | 139-50 35TH AVENUE 1A, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120004188 | 2024-11-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-04 |
201103060602 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
200310060397 | 2020-03-10 | BIENNIAL STATEMENT | 2018-11-01 |
150406006616 | 2015-04-06 | BIENNIAL STATEMENT | 2014-11-01 |
130403002383 | 2013-04-03 | BIENNIAL STATEMENT | 2012-11-01 |
081104000279 | 2008-11-04 | CERTIFICATE OF INCORPORATION | 2008-11-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3184887400 | 2020-05-07 | 0202 | PPP | 4553 167TH ST, FLUSHING, NY, 11358-3236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5648908300 | 2021-01-25 | 0202 | PPS | 4553 167th St, Flushing, NY, 11358-3236 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State