Search icon

SUCATO BUILDERS, INC.

Company Details

Name: SUCATO BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1954 (71 years ago)
Date of dissolution: 18 Jun 2014
Entity Number: 93514
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 194 COTTAGE ST, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 COTTAGE ST, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
AGNES J MURPHY Chief Executive Officer 194 COTTAGE ST, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2002-02-05 2006-03-03 Address 5 TERMINAL ROAD, POUGHKEEPSIE, NY, 12601, 1316, USA (Type of address: Principal Executive Office)
2000-03-09 2006-03-03 Address 5 TERMINAL RD, POUGHKEEPSIE, NY, 12601, 1316, USA (Type of address: Chief Executive Officer)
2000-03-09 2002-02-05 Address 5 TERMINAL RD, POUGHKEEPSIE, NY, 12601, 1316, USA (Type of address: Principal Executive Office)
2000-03-09 2006-03-03 Address 5 TERMINAL RD, POUGHKEEPSIE, NY, 12601, 1316, USA (Type of address: Service of Process)
1993-03-02 2000-03-09 Address 409 NORTH ROAD, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140618000990 2014-06-18 CERTIFICATE OF DISSOLUTION 2014-06-18
120308002583 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100309002249 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080229002057 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060303002460 2006-03-03 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2015-08-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
288000.00
Total Face Value Of Loan:
288000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-02-02
Type:
Prog Related
Address:
6511 SPRINGBROOK AVE., RHINEBECK, NY, 12572
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-08-29
Type:
Referral
Address:
CORNWALL HIGH SCHOOL, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-06-17
Type:
Prog Related
Address:
48 SOUTH DRIVE, HYDE PARK, NY, 12538
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-02-18
Type:
Prog Related
Address:
IMPERIAL PLAZA, WAPPINGERS FALLS, NY, 12590
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-11-05
Type:
Prog Related
Address:
85 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, 12602
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 454-7314
Add Date:
2006-04-28
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State