Search icon

PORCELLI CONSTRUCTION COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 PINE LANE, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
ANTHONY PORCELLI Chief Executive Officer 111 PINE LANE, SAUGERTIES, NY, United States, 12477

History

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)

Filings

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 246-5832
Add Date:
2007-07-19
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State