SEALCO, INC.
Headquarter
Name: | SEALCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1983 (42 years ago) |
Entity Number: | 814322 |
ZIP code: | 08028 |
County: | Erie |
Place of Formation: | New York |
Address: | 234 DELSEA DRIVE S., GLASSBORO, NJ, United States, 08028 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JEFF CAIROLI | DOS Process Agent | 234 DELSEA DRIVE S., GLASSBORO, NJ, United States, 08028 |
Name | Role | Address |
---|---|---|
SEALTEC | Chief Executive Officer | 234 DELSEA DRIVE S., GLASSBORO, NJ, United States, 08028 |
Start date | End date | Type | Value |
---|---|---|---|
2019-02-04 | 2021-01-21 | Address | 234 DELSEA DRIVE S., GLASSBORO, NJ, 08028, USA (Type of address: Service of Process) |
2017-01-03 | 2019-02-04 | Address | 520 FELLOWSHIP ROAD, SUITE B-203, MOUNT LAUREL, NJ, 08054, USA (Type of address: Chief Executive Officer) |
2007-02-09 | 2017-01-03 | Address | 45 KENTUCKY DR, LITTLE EGG HARBOR, NJ, 08087, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 2019-02-04 | Address | 520 FELLOWSHIP ROAD, B 203, MOUNT LAUREL, NJ, 08054, USA (Type of address: Principal Executive Office) |
1993-09-09 | 2007-02-09 | Address | 1 HAZELHURST DRIVE, VOORHEES, NJ, 08043, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210121060070 | 2021-01-21 | BIENNIAL STATEMENT | 2021-01-01 |
190204060065 | 2019-02-04 | BIENNIAL STATEMENT | 2019-01-01 |
170103006321 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
130226006210 | 2013-02-26 | BIENNIAL STATEMENT | 2013-01-01 |
110503002489 | 2011-05-03 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State