Name: | SUBURBAN RESTORATION CO. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jun 1979 (46 years ago) |
Entity Number: | 561173 |
ZIP code: | 07507 |
County: | New York |
Place of Formation: | New Jersey |
Address: | PO BOX 28, HAWTHORNE, NJ, United States, 07507 |
Principal Address: | 5-10 BANTA PLACE, FAIRLAWN, NJ, United States, 07410 |
Name | Role | Address |
---|---|---|
JOHN MARKOVIC | Chief Executive Officer | 47 MANDON TERRACE, HAWTHORNE, NJ, United States, 07506 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 28, HAWTHORNE, NJ, United States, 07507 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-17 | 2007-06-07 | Address | 5-10 BANTA PLACE, FAIRLAWN, NJ, 07410, USA (Type of address: Chief Executive Officer) |
1979-06-04 | 1993-12-17 | Address | 47 MANDON TERRACE, HAWTHORNE, NJ, 07506, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180502115 | 2018-05-02 | ASSUMED NAME CORP INITIAL FILING | 2018-05-02 |
130712002437 | 2013-07-12 | BIENNIAL STATEMENT | 2013-06-01 |
090605002739 | 2009-06-05 | BIENNIAL STATEMENT | 2009-06-01 |
070607002415 | 2007-06-07 | BIENNIAL STATEMENT | 2007-06-01 |
990621002684 | 1999-06-21 | BIENNIAL STATEMENT | 1999-06-01 |
931217002646 | 1993-12-17 | BIENNIAL STATEMENT | 1993-06-01 |
A580503-4 | 1979-06-04 | APPLICATION OF AUTHORITY | 1979-06-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310525787 | 0213100 | 2008-03-06 | 26 CENTER CIR., WASSAIC, NY, 12592 | |||||||||||||||||||
|
||||||||||||||||||||||
106524473 | 0213100 | 1989-08-30 | NEWBURGH FREE ACADEMY, 301 FULLERTON AVENUE, NEWBURGH, NY, 12550 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 73049082 |
Health | Yes |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State