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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
PETER C. MAGUIRE | Chief Executive Officer | FLUSHING AVE. & CUMBERLAND ST., BUILDING 27, BROOKLYN, NY, United States, 11205 |
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 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State