Name: | SUBSURFACE CONSTRUCTORS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2013 (12 years ago) |
Entity Number: | 4362526 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Missouri |
Principal Address: | 101 Angelica St, St. Louis, MO, United States, 63147 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES MORGAN | Chief Executive Officer | 101 ANGELICA ST, ST. LOUIS, MO, United States, 63147 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 101 ANGELICA ST, ST. LOUIS, MO, 63147, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 101 ANGELICA STREET, SAINT LOUIS, MO, 63147, USA (Type of address: Chief Executive Officer) |
2024-08-30 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-08-30 | 2025-02-03 | Address | 101 ANGELICA STREET, SAINT LOUIS, MO, 63147, USA (Type of address: Chief Executive Officer) |
2024-08-30 | 2024-08-30 | Address | 101 ANGELICA STREET, SAINT LOUIS, MO, 63147, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005189 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
240830014888 | 2024-08-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-29 |
230308000637 | 2023-03-08 | BIENNIAL STATEMENT | 2023-02-01 |
210212060051 | 2021-02-12 | BIENNIAL STATEMENT | 2021-02-01 |
190226060012 | 2019-02-26 | BIENNIAL STATEMENT | 2019-02-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State