Search icon

PM CONTRACTING COMPANY, INC.

Headquarter

Company Details

Name: PM CONTRACTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1988 (37 years ago)
Entity Number: 1235292
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 EXCHANGE PLACE, 19TH FLOOR, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LEAHY Chief Executive Officer 40 EXCHANGE PLACE, 19TH FLOOR, NEW YORK, NY, United States, 10005

Agent

Name Role Address
MICHAEL LEAHY Agent 200 CLINTON STREET, ROOM 2L, BROOKLYN, NY, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 EXCHANGE PLACE, 19TH FLOOR, NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
693811
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-916-466
State:
Alabama
Type:
Headquarter of
Company Number:
0503826
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0529738
State:
KENTUCKY
Type:
Headquarter of
Company Number:
401583
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_99023929
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
133469217
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1994-06-21 1998-05-08 Address 18 GRACE COURT ALLEY, BROOKLYN, NY, 11201, 4182, USA (Type of address: Principal Executive Office)
1994-06-21 1998-05-08 Address 18 GRACE COURT ALLEY, BROOKLYN, NY, 11201, 4182, USA (Type of address: Service of Process)
1994-06-21 1998-05-08 Address 18 GRACE COURT ALLEY, BROOKLYN, NY, 11201, 4182, USA (Type of address: Chief Executive Officer)
1993-03-29 1994-06-21 Address 200 CLINTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-03-29 1994-06-21 Address 111 PAVONIA AVENUE EAST, JERSEY CITY, NJ, 07310, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
060328002178 2006-03-28 BIENNIAL STATEMENT 2006-02-01
040510002963 2004-05-10 BIENNIAL STATEMENT 2004-02-01
020313002429 2002-03-13 BIENNIAL STATEMENT 2002-02-01
000323002403 2000-03-23 BIENNIAL STATEMENT 2000-02-01
980508002180 1998-05-08 BIENNIAL STATEMENT 1998-02-01

Court Cases

Court Case Summary

Filing Date:
2018-07-20
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES FOR THE MASON ,
Party Role:
Plaintiff
Party Name:
PM CONTRACTING COMPANY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-04-19
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
PM CONTRACTING COMPANY, INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State