Name: | PABCO CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 1987 (38 years ago) |
Entity Number: | 1216537 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 157 GAZZA BLVD, FARMINGDALE, NY, United States, 11735 |
Address: | 157 gazza Boulevard, Farmingdale, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP A BONADONNA | Chief Executive Officer | 157 GAZZA BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 157 gazza Boulevard, Farmingdale, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 157 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-11-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-10 | 2023-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-30 | 2023-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-01-28 | 2023-11-01 | Address | 157 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035610 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
221111001006 | 2022-11-11 | BIENNIAL STATEMENT | 2021-11-01 |
191024060303 | 2019-10-24 | BIENNIAL STATEMENT | 2017-11-01 |
131126002133 | 2013-11-26 | BIENNIAL STATEMENT | 2013-11-01 |
111207002333 | 2011-12-07 | BIENNIAL STATEMENT | 2011-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State