Search icon

SE MATERIALS, INC.

Company Details

Name: SE MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1947 (78 years ago)
Entity Number: 80414
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 744 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218
Principal Address: 1557 WEST 4TH ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
S & E BUILDING MATERIALS CO., INC. DOS Process Agent 744 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
MATTHEW M. DAVIE Chief Executive Officer 744 MCDONALD AVE., BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
2022-01-05 2022-01-05 Address 744 MCDONALD AVE., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2021-12-21 2022-01-04 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2021-11-01 2021-12-21 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2021-07-22 2021-11-01 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2021-02-18 2022-01-05 Address 744 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2003-07-29 2022-01-05 Address 744 MCDONALD AVE., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1993-03-26 2003-07-29 Address 744 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1993-03-26 2021-02-18 Address 744 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
1993-03-26 2003-07-29 Address 744 MCDONALD AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1947-08-21 2021-07-22 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
220105002312 2022-01-04 CERTIFICATE OF AMENDMENT 2022-01-04
210816001916 2021-08-16 BIENNIAL STATEMENT 2021-08-16
210218060257 2021-02-18 BIENNIAL STATEMENT 2019-08-01
060929002534 2006-09-29 BIENNIAL STATEMENT 2005-08-01
030729003022 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010803002642 2001-08-03 BIENNIAL STATEMENT 2001-08-01
990825002212 1999-08-25 BIENNIAL STATEMENT 1999-08-01
970925002333 1997-09-25 BIENNIAL STATEMENT 1997-08-01
000056000550 1993-10-28 BIENNIAL STATEMENT 1993-08-01
930326002160 1993-03-26 BIENNIAL STATEMENT 1992-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State