Name: | SIERRA VISTA CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1984 (41 years ago) |
Entity Number: | 916140 |
ZIP code: | 10532 |
County: | Rockland |
Place of Formation: | New York |
Address: | 143 Broadway, Suite 200, Hawthorne, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS TORTI | Chief Executive Officer | 143 BROADWAY, SUITE 200, HAWTHORNE, NY, United States, 10532 |
Name | Role | Address |
---|---|---|
SIERRA VISTA CONSTRUCTION, INC. | DOS Process Agent | 143 Broadway, Suite 200, Hawthorne, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-05-21 | Address | 487 E MAIN ST., #344, MT. KISCO, NY, 10589, USA (Type of address: Chief Executive Officer) |
2024-05-21 | 2024-05-21 | Address | 143 BROADWAY, SUITE 200, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2014-05-08 | 2024-05-21 | Address | 487 E MAIN ST, #344`, MT. KISCO, NY, 10589, USA (Type of address: Service of Process) |
2014-05-08 | 2024-05-21 | Address | 487 E MAIN ST., #344, MT. KISCO, NY, 10589, USA (Type of address: Chief Executive Officer) |
2010-09-22 | 2014-05-08 | Address | 3 BEAVER POND LANE, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240521003729 | 2024-05-21 | BIENNIAL STATEMENT | 2024-05-21 |
221017000553 | 2022-10-17 | BIENNIAL STATEMENT | 2022-05-01 |
211101002328 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
160623006117 | 2016-06-23 | BIENNIAL STATEMENT | 2016-05-01 |
140508006672 | 2014-05-08 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State