Entity Number 3024190
Status Active
NameSULLIVAN CONTRACTING, INC.
CountyOneida
Date of registration 10 Mar 2004 (21 years ago) 10 Mar 2004
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
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 As | SULLIVAN CONTRACTING INC |
Division Name | SULLIVAN CONTRACTING INC |
Division Number | SULLIVAN C |
Congressional District | 22 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-25 |
Initial Registration Date | 2007-04-24 |
Entity Start Date | 2004-03-09 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238990, 562910 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT J SULLIVAN |
Address | 9362 PARIS HILL ROAD, SAUQUOIT, NY, 13456, USA |
Title | ALTERNATE POC |
Name | ROBERT J SULLIVAN |
Address | 9362 PARIS HILL ROAD, SAUQUOIT, NY, 13456, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT J SULLIVAN |
Address | 9362 PARIS HILL ROAD, SAUQUOIT, NY, 13456, USA |
Title | ALTERNATE POC |
Name | ROBERT J SULLIVAN |
Address | 9362 PARIS HILL ROAD, SAUQUOIT, NY, 13456, USA |
Past Performance | Information not Available |
---|
SULLIVAN CONTRACTING, INC
DOS Process Agent
9362 PARIS HILL ROAD, PO BOX 502, SAUQUOIT, NY, United States, 13456
ROBERT J SULLIVAN
Chief Executive Officer
9362 PARIS HILL ROAD, P O BOX 502, SAUQUOIT, NY, United States, 13456
24-6I7EJ-SHMO
Active
Mold Remediation Contractor License (SH126)
2024-01-22
2026-03-31
9362 Paris Hill Road, Sauquoit, NY, 13456
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)
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