THE PERNA GROUP CONTRACTING CORPORATION

Name: | THE PERNA GROUP CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1990 (35 years ago) |
Date of dissolution: | 08 Sep 2021 |
Entity Number: | 1483483 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 452 LANDING AVENUE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PERNA | Chief Executive Officer | 452 LANDING AVE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
JOSEPH PERNA | DOS Process Agent | 452 LANDING AVENUE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-19 | 2023-02-27 | Address | 452 LANDING AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1993-01-28 | 2023-02-27 | Address | 452 LANDING AVE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-01-28 | 1993-10-19 | Address | 452 LANDING AVE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1993-01-28 | 1993-10-19 | Address | 452 LANDING AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1990-10-23 | 2021-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230227003329 | 2021-09-08 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-08 |
161004007835 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141014006685 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
121101002419 | 2012-11-01 | BIENNIAL STATEMENT | 2012-10-01 |
101117002903 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State