Search icon

SINDROME CONSTRUCTION, INC.

Company Details

Name: SINDROME CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1984 (41 years ago)
Entity Number: 894434
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 233 E MONTAUK HWY, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRWIN R SINDEBAND Chief Executive Officer 233 E MONTAUK HWY, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 E MONTAUK HWY, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1998-11-18 2012-04-10 Address 233 EAST MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1998-11-18 2012-04-10 Address 233 E MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1998-11-18 2012-04-10 Address 233 E MONTAUK HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1989-11-16 1998-11-18 Address 145 DIXON AVE., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
1984-02-10 1989-11-16 Address 45 DIXON AVE., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140425002406 2014-04-25 BIENNIAL STATEMENT 2014-02-01
120410002297 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100317002084 2010-03-17 BIENNIAL STATEMENT 2010-02-01
080311002565 2008-03-11 BIENNIAL STATEMENT 2008-02-01
060310002337 2006-03-10 BIENNIAL STATEMENT 2006-02-01

Trademarks Section

Serial Number:
73666413
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1987-06-15
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/ number(s)

Goods And Services

For:
GENERAL BUILDING CONSTRUCTION SERVICES
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-10-15
Type:
Planned
Address:
1555 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-12-07
Type:
Complaint
Address:
SHERATON HOTEL, 110 VANDERBILT MOTOR PKWY., SMITHTOWN, NY, 11787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-12-08
Type:
Planned
Address:
MOTOR PARKWAY, HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-10-05
Type:
Prog Related
Address:
MOTOR PARKWAY, HAUPPAUGE, NY, 11787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-07-21
Type:
Referral
Address:
LARKFIELD & JERICHO TPKE., COMMACK, NY, 11725
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State