Name: | SDR CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1975 (49 years ago) |
Date of dissolution: | 27 Sep 1995 |
Entity Number: | 387706 |
ZIP code: | 10598 |
County: | New York |
Place of Formation: | New York |
Address: | POB 308, PARKSIDE COR.-RTE 202, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARC L. SAIDEL | DOS Process Agent | POB 308, PARKSIDE COR.-RTE 202, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
1975-12-30 | 1989-11-15 | Address | P.O. BOX 81, MAIN ST., SHRUB OAK, NY, 10588, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090520038 | 2009-05-20 | ASSUMED NAME LLC INITIAL FILING | 2009-05-20 |
DP-1198849 | 1995-09-27 | DISSOLUTION BY PROCLAMATION | 1995-09-27 |
C076506-2 | 1989-11-15 | CERTIFICATE OF AMENDMENT | 1989-11-15 |
A282863-5 | 1975-12-30 | CERTIFICATE OF INCORPORATION | 1975-12-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11866902 | 0215600 | 1979-10-29 | 150-28 UNION TPK, New York -Richmond, NY, 11365 | |||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1979-11-02 |
Abatement Due Date | 1979-11-09 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State