PALUMBO CONTRACTING CORP.

Name: | PALUMBO CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1987 (38 years ago) |
Entity Number: | 1151560 |
ZIP code: | 10506 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 201, BEDFORD, NY, United States, 10506 |
Principal Address: | 265 BROOKLINE STREET, HAWTHORNE, NY, United States, 10532 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 201, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
GALIZIO ROCCO PALUMBO | Chief Executive Officer | 265 BROOKLINE STREET, HAWTHORNE, NY, United States, 10532 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-28 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-10-28 | 2025-05-29 | Address | PO BOX 201, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
1993-06-03 | 2014-10-28 | Address | 265 BROOKLINE STREET, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
1993-06-03 | 2025-05-29 | Address | 265 BROOKLINE STREET, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529002089 | 2025-05-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-05-20 |
141028000734 | 2014-10-28 | CERTIFICATE OF CHANGE | 2014-10-28 |
970325002097 | 1997-03-25 | BIENNIAL STATEMENT | 1997-03-01 |
940406002486 | 1994-04-06 | BIENNIAL STATEMENT | 1994-03-01 |
930603002424 | 1993-06-03 | BIENNIAL STATEMENT | 1993-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State