Search icon

PRESIDENT CONSTRUCTION INC.

Company Details

Name: PRESIDENT CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1992 (33 years ago)
Entity Number: 1645749
ZIP code: 11542
County: New York
Place of Formation: New York
Address: 28 CLEMENT STREET, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB REFOUA Chief Executive Officer 28 CLEMENT ST, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 CLEMENT STREET, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
1994-04-14 1999-06-14 Address 28 CLEMENT STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120816002432 2012-08-16 BIENNIAL STATEMENT 2012-06-01
100709002190 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080611003016 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060612002604 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040716003121 2004-07-16 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-09-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30300.00
Total Face Value Of Loan:
121100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-04-30
Type:
Unprog Rel
Address:
110 BAKER HILL RD., GLEN COVE, NY, 11542
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State