Name: | PERANICH & SHELP CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1989 (36 years ago) |
Entity Number: | 1405122 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 39 AMSBRY ST, BINGHAMTON, NY, United States, 13901 |
Principal Address: | 15 CHARLES ST, BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS SHELP | Chief Executive Officer | 15 CHARLES ST, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
THOMAS SHELP | Agent | 87 COURT STREET, BINGHAMTON, NY, 13901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 AMSBRY ST, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-17 | 2019-08-12 | Address | 15 CHARLES ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
2004-01-02 | 2006-01-17 | Address | 15 CHARLES ST, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
2000-02-11 | 2006-01-17 | Address | RR 1- BOX 3333, BRACKNEY, PA, 18812, USA (Type of address: Chief Executive Officer) |
2000-02-11 | 2006-01-17 | Address | RR 1-BOX 3333, BRACKNEY, PA, 18812, USA (Type of address: Principal Executive Office) |
1997-12-16 | 2004-01-02 | Address | 2 GAINES ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190812000811 | 2019-08-12 | CERTIFICATE OF CHANGE | 2019-08-12 |
190716002038 | 2019-07-16 | BIENNIAL STATEMENT | 2017-12-01 |
070131000773 | 2007-01-31 | CERTIFICATE OF AMENDMENT | 2007-01-31 |
060117002189 | 2006-01-17 | BIENNIAL STATEMENT | 2005-12-01 |
040102002227 | 2004-01-02 | BIENNIAL STATEMENT | 2003-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State