Name: | ROBERT M. SUTHERLAND, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1975 (49 years ago) |
Entity Number: | 382618 |
ZIP code: | 12901 |
County: | Clinton |
Place of Formation: | New York |
Address: | 11 MACDONOUGH ST., PLATTSBURGH, NY, United States, 12901 |
Principal Address: | 11 MACDONOUGH ST, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON J. OVIOS | Chief Executive Officer | 11 MACDONOUGH ST, PLATTSBURGH, NY, United States, 12901 |
Name | Role | Address |
---|---|---|
ROBERT M. SUTHERLAND, P.C. | DOS Process Agent | 11 MACDONOUGH ST., PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-21 | 2007-10-03 | Address | 14 LATOUR AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1993-10-21 | 2007-10-03 | Address | 14 LATOUR AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1993-10-21 | 2007-10-03 | Address | 14 LATOUR AVENUE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
1992-11-02 | 1993-10-21 | Address | 14 LAKEVIEW DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1993-10-21 | Address | 26 OLD MOFFITT ROAD, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office) |
1975-10-27 | 1993-10-21 | Address | 14 LAKEVIEW DRIVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061366 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171005006693 | 2017-10-05 | BIENNIAL STATEMENT | 2017-10-01 |
131021006456 | 2013-10-21 | BIENNIAL STATEMENT | 2013-10-01 |
111018002810 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091008002354 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
20080819035 | 2008-08-19 | ASSUMED NAME LLC INITIAL FILING | 2008-08-19 |
071003002852 | 2007-10-03 | BIENNIAL STATEMENT | 2007-10-01 |
051130002318 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
031009002374 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
011003002645 | 2001-10-03 | BIENNIAL STATEMENT | 2001-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106994296 | 0213100 | 1990-04-19 | PLATTSBURGH AIR FORCE BASE, PLATTSBURGH, NY, 12901 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1990-06-05 |
Abatement Due Date | 1990-06-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1896507107 | 2020-04-10 | 0248 | PPP | 11 MACDONOUGH ST, PLATTSBURGH, NY, 12901-3030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6733418305 | 2021-01-27 | 0248 | PPS | 11 Macdonough St, Plattsburgh, NY, 12901-3030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State