Search icon

P.G. BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P.G. BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1988 (37 years ago)
Date of dissolution: 23 Mar 2022
Entity Number: 1282948
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 4949 EXPRESS DRIVE NORTH, STE 205, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4949 EXPRESS DRIVE NORTH, STE 205, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
AVROM POFFENBARGER Chief Executive Officer 4949 EXPRESS DRIVE NORTH, STE 205, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
112925264
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2006-08-01 2022-07-24 Address 4949 EXPRESS DRIVE NORTH, STE 205, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2006-08-01 2022-07-24 Address 4949 EXPRESS DRIVE NORTH, STE 205, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1993-04-13 2006-08-01 Address 4949 EXPRESS DRIVE NORTH, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1993-04-13 2006-08-01 Address 4949 EXPRESS DRIVE NORTH, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-04-13 2006-08-01 Address 4949 EXPRESS DRIVE NORTH, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220724000140 2022-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-23
140821006304 2014-08-21 BIENNIAL STATEMENT 2014-08-01
120823002696 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100818002746 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080731003152 2008-07-31 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State