S.A.S. INDUSTRIES, INC.

Name: | S.A.S. INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1982 (43 years ago) |
Entity Number: | 756927 |
ZIP code: | 11949 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 100 Corporate Drive, Elizabeth City, NC, United States, 11949 |
Principal Address: | 939 WADING RIVER MANOR ROAD, MANORVILLE, NY, United States, 11949 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL STECKIS | Chief Executive Officer | 939 WADING RIVER MANOR RD, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
MITCHELL STECKIS | DOS Process Agent | 100 Corporate Drive, Elizabeth City, NC, United States, 11949 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 939 WADING RIVER MANOR RD, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer) |
2024-04-29 | 2024-04-29 | Address | 939 WADING RIVER MANOR RD, PO BOX 245, MANORVILLE, NY, 11949, 0245, USA (Type of address: Chief Executive Officer) |
2023-08-18 | 2024-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-07-06 | 2023-08-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-03-04 | 2024-04-29 | Address | 939 WADING RIVER MANOR RD, PO BOX 245, MANORVILLE, NY, 11949, 0245, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429003672 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
220530000753 | 2022-05-30 | BIENNIAL STATEMENT | 2022-03-01 |
200304060977 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180302006608 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006032 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State