Name: | SUBURBAN SEPTIC & EXCAVATING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Oct 1983 (42 years ago) |
Entity Number: | 876871 |
ZIP code: | 13795 |
County: | Broome |
Place of Formation: | New York |
Address: | 332 MAIN ST, KIRKWOOD, NY, United States, 13795 |
Principal Address: | 44 HARDIE ROAD, CONKLIN, NY, United States, 13748 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUBURBAN SEPTIC & EXCAVATING SERVICES, INC. | DOS Process Agent | 332 MAIN ST, KIRKWOOD, NY, United States, 13795 |
Name | Role | Address |
---|---|---|
YVONNE HOOVER | Chief Executive Officer | 332 MAIN STREET, KIRKWOOD, NY, United States, 13795 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-22 | 2023-11-22 | Address | 44 WILCOX RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2023-11-22 | 2023-11-22 | Address | 332 MAIN STREET, KIRKWOOD, NY, 13795, USA (Type of address: Chief Executive Officer) |
2013-10-10 | 2023-11-22 | Address | 44 WILCOX RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2005-11-29 | 2023-11-22 | Address | 332 MAIN ST, KIRKWOOD, NY, 13795, USA (Type of address: Service of Process) |
2005-11-29 | 2013-10-10 | Address | 44 WILCOX RD, BINGHAMPTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122001055 | 2023-11-22 | BIENNIAL STATEMENT | 2023-10-01 |
160929000011 | 2016-09-29 | CERTIFICATE OF AMENDMENT | 2016-09-29 |
131010006147 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111026002216 | 2011-10-26 | BIENNIAL STATEMENT | 2011-10-01 |
091102002018 | 2009-11-02 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State