Search icon

PCM CONSTRUCTION, INC.

Company Details

Name: PCM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Dec 1987 (37 years ago)
Date of dissolution: 23 Jul 1997
Entity Number: 1190128
ZIP code: 10019
County: New York
Place of Formation: New York
Principal Address: FLUSHING AVE. & CUMBERLAND ST., BUILDING 27, BROOKLYN, NY, United States, 11205
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 500

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
PETER C. MAGUIRE Chief Executive Officer FLUSHING AVE. & CUMBERLAND ST., BUILDING 27, BROOKLYN, NY, United States, 11205

Filings

Filing Number Date Filed Type Effective Date
970723000566 1997-07-23 CERTIFICATE OF MERGER 1997-07-23
931229002343 1993-12-29 BIENNIAL STATEMENT 1993-12-01
930129002059 1993-01-29 BIENNIAL STATEMENT 1992-12-01
B580282-5 1987-12-17 CERTIFICATE OF INCORPORATION 1987-12-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0201753 Employee Retirement Income Security Act (ERISA) 2002-03-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-03-20
Termination Date 2002-05-20
Section 1001
Status Terminated

Parties

Name RUSSO
Role Plaintiff
Name PCM CONSTRUCTION, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State