Search icon

THE PERNA GROUP CONTRACTING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH PERNA Chief Executive Officer 452 LANDING AVE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
JOSEPH PERNA DOS Process Agent 452 LANDING AVENUE, SMITHTOWN, NY, United States, 11787

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State