Name: | SECA UNDERGROUND CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 2014 (11 years ago) |
Entity Number: | 4525878 |
ZIP code: | 12207 |
County: | Oneida |
Place of Formation: | Nevada |
Activity Description: | Construction services including tunnel & microtunnel, shafts, support of excavation, piling, confined space |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 8228 FISCHER ROAD, Dundalk, MD, United States, 21222 |
Contact Details
Phone +1 410-477-6655
Website http://secaunderground.com
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN LEIUS | Chief Executive Officer | 8228 FISCHER ROAD, DUNDALK, MD, United States, 21222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 8228 FISCHER ROAD, BALTIMORE, MD, 21222, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 8228 FISCHER ROAD, DUNDALK, MD, 21222, USA (Type of address: Chief Executive Officer) |
2022-07-07 | 2022-07-07 | Address | 8228 FISCHER ROAD, BALTIMORE, MD, 21222, USA (Type of address: Chief Executive Officer) |
2022-07-07 | 2024-02-08 | Address | 8228 FISCHER ROAD, BALTIMORE, MD, 21222, USA (Type of address: Chief Executive Officer) |
2022-07-07 | 2024-02-08 | Address | 8228 FISCHER ROAD, DUNDALK, MD, 21222, USA (Type of address: Chief Executive Officer) |
2022-07-07 | 2022-07-07 | Address | 8228 FISCHER ROAD, DUNDALK, MD, 21222, USA (Type of address: Chief Executive Officer) |
2022-07-07 | 2024-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-03-05 | 2022-07-07 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-03-05 | 2022-07-07 | Address | 8228 FISCHER ROAD, BALTIMORE, MD, 21222, USA (Type of address: Chief Executive Officer) |
2014-02-07 | 2018-03-05 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208002900 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
220707000283 | 2022-07-06 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-06 |
220203003651 | 2022-02-03 | BIENNIAL STATEMENT | 2022-02-03 |
211019002016 | 2021-10-19 | BIENNIAL STATEMENT | 2021-10-19 |
180305008677 | 2018-03-05 | BIENNIAL STATEMENT | 2018-02-01 |
140207000250 | 2014-02-07 | APPLICATION OF AUTHORITY | 2014-02-07 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State