Search icon

SITE SOLUTIONS NY, INC.

Company Details

Name: SITE SOLUTIONS NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2010 (15 years ago)
Entity Number: 4019647
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 86 KEAN STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SITE SOLUTIONS NY, INC. DOS Process Agent 86 KEAN STREET, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
CHARLES CASELLA Chief Executive Officer 29 HOLLINGS DRIVE, DEER PARK, NY, United States, 11729

Form 5500 Series

Employer Identification Number (EIN):
275403296
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2016-11-02 2019-09-17 Address 86 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2012-11-06 2016-11-02 Address 86 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2012-11-06 2016-11-02 Address PO BOX 6194, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)
2010-11-16 2012-11-06 Address 86 KEAN STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190917060214 2019-09-17 BIENNIAL STATEMENT 2018-11-01
161102006680 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141103006281 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106006601 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101116000093 2010-11-16 CERTIFICATE OF INCORPORATION 2010-11-16

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 694-0754
Add Date:
2011-03-08
Operation Classification:
CONTRACTING
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State