Search icon

STH CONSTRUCTION CORP.

Print

Details

Entity Number 1207058

Status Active

NameSTH CONSTRUCTION CORP.

CountyNew York

Date of registration 06 Oct 1987 (37 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 636 BROADWAY, SUITE 610, NEW YORK, NY, United States, 10012

Address ZIP code 10012

Principal Address 636 BROADWAY #610, NEW YORK, NY, United States, 10012

Principal Address ZIP code 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

STEVEN HASKELL

Chief Executive Officer

636 BROADWAY #610, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address

STH CONSTRUCTION CORP.

DOS Process Agent

636 BROADWAY, SUITE 610, NEW YORK, NY, United States, 10012

History

Start date End date Type Value

2023-10-02

2023-10-02

Address

636 BROADWAY #820, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

2023-10-02

2023-10-02

Address

636 BROADWAY #610, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

2019-10-09

2023-10-02

Address

636 BROADWAY, SUITE 820, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

2016-07-25

2019-10-09

Address

636 BROADWAY #820, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

2016-07-25

2023-10-02

Address

636 BROADWAY #820, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

2005-11-25

2016-07-25

Address

89 BLEECKER ST, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

1993-10-20

2005-11-25

Address

89 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

1993-10-20

2016-07-25

Address

89 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)

1993-10-20

2016-07-25

Address

89 BLEECKER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

1992-12-23

1993-10-20

Address

71 MURRAY ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231002001640

2023-10-02

BIENNIAL STATEMENT

2023-10-01

220513000715

2022-05-13

BIENNIAL STATEMENT

2021-10-01

191009060094

2019-10-09

BIENNIAL STATEMENT

2019-10-01

171010006588

2017-10-10

BIENNIAL STATEMENT

2017-10-01

160725002023

2016-07-25

BIENNIAL STATEMENT

2015-10-01

071108002170

2007-11-08

BIENNIAL STATEMENT

2007-10-01

051125002108

2005-11-25

BIENNIAL STATEMENT

2005-10-01

030930002623

2003-09-30

BIENNIAL STATEMENT

2003-10-01

010925002619

2001-09-25

BIENNIAL STATEMENT

2001-10-01

000113002345

2000-01-13

BIENNIAL STATEMENT

1999-10-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts