Search icon

SC INDUSTRIES & MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SC INDUSTRIES & MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2009 (16 years ago)
Entity Number: 3774217
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 216 Lee Place, Bellmore, NY, United States, 11710

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SC INDUSTRIES & MANAGEMENT INC. DOS Process Agent 216 Lee Place, Bellmore, NY, United States, 11710

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
SHAWN BONILLA Chief Executive Officer 216 LEE PLACE, BELLMORE, NY, United States, 11710

Permits

Number Date End date Type Address
18797 2024-08-19 2027-10-31 Pesticide use No data

History

Start date End date Type Value
2025-02-13 2025-02-13 Address 216 LEE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2022-12-09 2025-02-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-01-12 2025-02-13 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2022-01-12 2025-02-13 Address 48 MINNESOTA AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2021-12-23 2022-12-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250213003897 2025-02-13 BIENNIAL STATEMENT 2025-02-13
230201006145 2023-02-01 BIENNIAL STATEMENT 2023-02-01
221209001311 2022-12-09 BIENNIAL STATEMENT 2021-02-01
220112002293 2021-12-23 CERTIFICATE OF AMENDMENT 2021-12-23
200813000217 2020-08-13 CERTIFICATE OF AMENDMENT 2020-08-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State