S.J. TOP INC.
Date of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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