Name: | PORCELLI CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1987 (38 years ago) |
Date of dissolution: | 10 May 2022 |
Entity Number: | 1169343 |
ZIP code: | 12477 |
County: | Ulster |
Place of Formation: | New York |
Address: | 111 PINE LANE, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 111 PINE LANE, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
ANTHONY PORCELLI | Chief Executive Officer | 111 PINE LANE, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-15 | 2022-10-02 | Address | 111 PINE LANE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2005-07-15 | 2022-10-02 | Address | 111 PINE LANE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
1999-05-11 | 2005-07-15 | Address | 111 PINE LANE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
1999-05-11 | 2005-07-15 | Address | 111 PINE LANE, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1997-05-22 | 1999-05-11 | Address | 2207 PINE LANE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221002000315 | 2022-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-10 |
130506007167 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110601002117 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090427003058 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070529002813 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State