Search icon

PRUDE CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PRUDE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1958 (67 years ago)
Date of dissolution: 08 Jun 2016
Entity Number: 111611
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: PO BOX 340277, JAMAICA, NY, United States, 11434
Principal Address: 126-24 FARMERS BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 340277, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
RAY EVANGELISTA Chief Executive Officer 126-24 FARMERS BLVD, PO BOX 340277, JAMAICA, NY, United States, 11434

Unique Entity ID

CAGE Code:
3KGM1
UEI Expiration Date:
2015-06-06

Business Information

Doing Business As:
PRUDE CONST
Activation Date:
2014-06-06
Initial Registration Date:
2003-10-14

Commercial and government entity program

CAGE number:
3KGM1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
JOHN RICHDALE

Form 5500 Series

Employer Identification Number (EIN):
111867086
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1996-07-30 2010-07-29 Address PO BOX 570230, WHITESTONE, NY, 11357, 0230, USA (Type of address: Service of Process)
1996-07-30 2010-07-29 Address PO BOX 570230, WHITESTONE, NY, 11357, 0230, USA (Type of address: Chief Executive Officer)
1996-07-30 2010-07-29 Address 151-59 7TH AVE, PO BOX 570230, WHITESTONE, NY, 11357, 0230, USA (Type of address: Principal Executive Office)
1993-03-03 1996-07-30 Address 18-38 119TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1993-03-03 1996-07-30 Address 18-38 119TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160608000136 2016-06-08 CERTIFICATE OF DISSOLUTION 2016-06-08
140603007109 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120604006499 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100729002271 2010-07-29 BIENNIAL STATEMENT 2010-06-01
080618002673 2008-06-18 BIENNIAL STATEMENT 2008-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-06-18
Type:
Planned
Address:
32ND PLACE & QUEENS BLVD, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 747-3069
Add Date:
2009-01-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1993-07-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT AND CONCRETE,
Party Role:
Plaintiff
Party Name:
PRUDE CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-01-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
CEMENT & CONCRETE,
Party Role:
Plaintiff
Party Name:
PRUDE CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-06-21
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
PRUDE CONSTRUCTION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State