Search icon

SEABURY CONSTRUCTION CORP.

Company Details

Name: SEABURY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1977 (48 years ago)
Date of dissolution: 09 Oct 2014
Entity Number: 432094
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 676 SAW MILL RIVER RD, YONKERS, NY, United States, 10710
Principal Address: 676 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 676 SAW MILL RIVER RD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
ALBERT SVEDE Chief Executive Officer 676 SAW MILL RIVER RD., YONKERS, NY, United States, 10710

History

Start date End date Type Value
1993-09-20 1997-05-13 Address 76 CLARENDON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1992-11-13 1993-09-20 Address 676 SAW MILL RIVER RD., YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1992-11-13 1993-09-20 Address 76 CLARENDON RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1977-04-25 1992-11-13 Address 76 CLARENDON RD., SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141009000847 2014-10-09 CERTIFICATE OF DISSOLUTION 2014-10-09
20120727009 2012-07-27 ASSUMED NAME CORP INITIAL FILING 2012-07-27
110510003047 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090408003212 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070406003255 2007-04-06 BIENNIAL STATEMENT 2007-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-04-18
Type:
Planned
Address:
RYAWA AVENUE, BRONX, NY, 10674
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State