68 SOUTH CENTRAL CONTRACTING INC.

Name: | 68 SOUTH CENTRAL CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2015 (10 years ago) |
Entity Number: | 4758627 |
ZIP code: | 10566 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1009 PARK ST, PEEKSKILL, NY, United States, 10566 |
Principal Address: | 77 N MAIN AVENUE, APARTMENT 1, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASESORIA HISPANA CORP | DOS Process Agent | 1009 PARK ST, PEEKSKILL, NY, United States, 10566 |
Name | Role | Address |
---|---|---|
DAVID E. CAGUANA | Chief Executive Officer | 77 N MAIN AVENUE, APARTMENT 1, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-25 | 2025-07-25 | Address | 1009 PARK ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2025-06-25 | 2025-07-25 | Address | 77 N MAIN AVENUE, APARTMENT 1, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2025-04-28 | 2025-07-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-09 | 2025-06-25 | Address | 1009 PARK ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2024-02-09 | 2025-04-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250725003374 | 2025-07-10 | CERTIFICATE OF CHANGE BY ENTITY | 2025-07-10 |
250625003404 | 2025-04-28 | CERTIFICATE OF AMENDMENT | 2025-04-28 |
240209002891 | 2024-02-09 | BIENNIAL STATEMENT | 2024-02-09 |
150514010076 | 2015-05-14 | CERTIFICATE OF INCORPORATION | 2015-05-14 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State