Name: | P.S.G. CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1990 (35 years ago) |
Entity Number: | 1482593 |
ZIP code: | 11561 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 54 REGENT DRIVE, LIDO BEACH, NY, United States, 11561 |
Address: | 54 REGENT DR, LIDO BEACH, NY, United States, 11561 |
Contact Details
Phone +1 718-386-4221
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL GROSMAN | Chief Executive Officer | 54 REGENT DRIVE, LIDO BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
PAUL GROSMAN | DOS Process Agent | 54 REGENT DR, LIDO BEACH, NY, United States, 11561 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0896253-DCA | Active | Business | 2002-12-23 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | 54 REGENT DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
2022-04-27 | 2024-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-13 | 2022-04-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-10-07 | 2024-01-25 | Address | 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1994-05-17 | 2024-01-25 | Address | 54 REGENT DRIVE, LIDO BEACH, NY, 11561, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125003000 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
220426001152 | 2022-04-26 | BIENNIAL STATEMENT | 2020-10-01 |
121011002202 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
101007002585 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
080924002156 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3576348 | RENEWAL | INVOICED | 2023-01-03 | 100 | Home Improvement Contractor License Renewal Fee |
3257158 | RENEWAL | INVOICED | 2020-11-13 | 100 | Home Improvement Contractor License Renewal Fee |
2959542 | RENEWAL | INVOICED | 2019-01-09 | 100 | Home Improvement Contractor License Renewal Fee |
2939973 | PROCESSING | INVOICED | 2018-12-06 | 25 | License Processing Fee |
2939971 | DCA-SUS | CREDITED | 2018-12-06 | 75 | Suspense Account |
2919615 | RENEWAL | CREDITED | 2018-10-29 | 100 | Home Improvement Contractor License Renewal Fee |
2536165 | RENEWAL | INVOICED | 2017-01-20 | 100 | Home Improvement Contractor License Renewal Fee |
2532725 | DCA-SUS | CREDITED | 2017-01-13 | 75 | Suspense Account |
2532724 | PROCESSING | CREDITED | 2017-01-13 | 25 | License Processing Fee |
2497936 | RENEWAL | CREDITED | 2016-11-28 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State