Search icon

SULLIVAN CONTRACTING, INC.

Print

Details

Entity Number 3024190

Status Active

NameSULLIVAN CONTRACTING, INC.

CountyOneida

Date of registration 10 Mar 2004 (21 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 9362 PARIS HILL ROAD, PO BOX 502, SAUQUOIT, NY, United States, 13456

Address ZIP code 13456

Principal Address 9362 PARIS HILL ROAD, SAUQUOIT, NY, United States, 13456

Principal Address ZIP code 13456

Contact Details

Phone +1 315-269-1760

Phone +1 315-737-3827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

ESMQAVHN3QT9

2025-03-21

9362 PARIS HILL RD, SAUQUOIT, NY, 13456, 2116, USA

PO BOX 502, SAUQUOIT, NY, 13456, 2116, USA

Business Information

Doing Business AsSULLIVAN CONTRACTING INC
Division NameSULLIVAN CONTRACTING INC
Division NumberSULLIVAN C
Congressional District22
State/Country of IncorporationNY, USA
Activation Date2024-03-25
Initial Registration Date2007-04-24
Entity Start Date2004-03-09
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes238990, 562910

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameROBERT J SULLIVAN
Address9362 PARIS HILL ROAD, SAUQUOIT, NY, 13456, USA
TitleALTERNATE POC
NameROBERT J SULLIVAN
Address9362 PARIS HILL ROAD, SAUQUOIT, NY, 13456, USA
Government Business
TitlePRIMARY POC
NameROBERT J SULLIVAN
Address9362 PARIS HILL ROAD, SAUQUOIT, NY, 13456, USA
TitleALTERNATE POC
NameROBERT J SULLIVAN
Address9362 PARIS HILL ROAD, SAUQUOIT, NY, 13456, USA
Past PerformanceInformation not Available

DOS Process Agent

Name Role Address

SULLIVAN CONTRACTING, INC

DOS Process Agent

9362 PARIS HILL ROAD, PO BOX 502, SAUQUOIT, NY, United States, 13456

Chief Executive Officer

Name Role Address

ROBERT J SULLIVAN

Chief Executive Officer

9362 PARIS HILL ROAD, P O BOX 502, SAUQUOIT, NY, United States, 13456

Licenses

Number Status Type Date End date Address

24-6I7EJ-SHMO

Active

Mold Remediation Contractor License (SH126)

2024-01-22

2026-03-31

9362 Paris Hill Road, Sauquoit, NY, 13456

History

Start date End date Type Value

2006-03-17

2008-03-07

Address

1859 ALBANY ROAD, FRANKFORT, NY, 13340, USA (Type of address: Chief Executive Officer)

2004-03-10

2005-06-02

Address

1855 ALBANY ROAD, FRANKFORT, NY, 13340, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220505002365

2022-05-05

BIENNIAL STATEMENT

2022-03-01

200304060164

2020-03-04

BIENNIAL STATEMENT

2020-03-01

180302006229

2018-03-02

BIENNIAL STATEMENT

2018-03-01

160420006213

2016-04-20

BIENNIAL STATEMENT

2016-03-01

140306006185

2014-03-06

BIENNIAL STATEMENT

2014-03-01

120412002853

2012-04-12

BIENNIAL STATEMENT

2012-03-01

100326002828

2010-03-26

BIENNIAL STATEMENT

2010-03-01

080307002884

2008-03-07

BIENNIAL STATEMENT

2008-03-01

060317002497

2006-03-17

BIENNIAL STATEMENT

2006-03-01

050602001032

2005-06-02

CERTIFICATE OF CHANGE

2005-06-02

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts