Search icon

S.J. TOP INC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: S.J. TOP INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Sep 2007
Business ALEI: 0913785
Annual report due: 26 Sep 2025
Business address: 80 DAHLIA STREET, STATEN ISLAND, NY, 10312, United States
Mailing address: 80 DAHLIA STREET, STATEN ISLAND, NY, United States, 10312
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: mrsungje@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANCIS M. DONNARUMMA Agent 80 DAHLIA STREET, STATEN ISLAND, NY, 10312, United States 20 HURD'S HILL RD, woodbury, CT, 06702, United States +1 917-371-0676 mrsungje@gmail.com 20 HURD'S HILL RD., WOODBURY, CT, 06798, United States

Officer

Name Role Business address Residence address
SEOUNG JAE CHUNG Officer 80 DAHLIA STREET, STATEN ISLAND, NY, 10312, United States 80 DAHLIA STREET, STATEN ISLAND, NY, 10312, United States
HA EUM CHUNG Officer 80 DAHLIA STREET, STATEN ISLAND, NY, 10312, United States 80 DAHLIA STREET, STATEN ISLAND, NY, 10312, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012285720 2024-12-25 - Annual Report Annual Report -
BF-0011422023 2023-10-09 - Annual Report Annual Report -
BF-0010874829 2023-10-09 - Annual Report Annual Report -
BF-0009965163 2023-10-09 - Annual Report Annual Report -
BF-0011953671 2023-08-31 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008301770 2021-07-15 - Annual Report Annual Report 2018
BF-0008301772 2021-07-15 - Annual Report Annual Report 2019
BF-0008301771 2021-07-15 - Annual Report Annual Report 2020
0005917658 2017-08-30 - Annual Report Annual Report 2017
0005913469 2017-08-21 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information