Name: | POWER & CONSTRUCTION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 1992 (33 years ago) |
Entity Number: | 1673443 |
ZIP code: | 14546 |
County: | Monroe |
Place of Formation: | New York |
Address: | 96 RIVER RD, PO BOX 30, SCOTTSVILLE, NY, United States, 14546 |
Principal Address: | 96 RIVER RD., SCOTTSVILLE, NY, United States, 14546 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
POWER & CONSTRUCTION GROUP, INC. | DOS Process Agent | 96 RIVER RD, PO BOX 30, SCOTTSVILLE, NY, United States, 14546 |
Name | Role | Address |
---|---|---|
SCOTT INGALLS | Chief Executive Officer | 360 REEVES RD, HENRIETTA, NY, United States, 14467 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Number | Date | End date | Type | Address |
---|---|---|---|---|
E4P1-2022119-41822 | 2022-11-09 | 2022-11-11 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
E4P1-2022119-41794 | 2022-11-09 | 2022-11-11 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
15890 | 2013-06-26 | 2025-08-31 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 360 REEVES RD, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 360 REEVES RD, PO BOX 30, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
2024-03-12 | 2024-10-02 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2020-11-04 | 2024-10-02 | Address | 360 REEVES RD, PO BOX 30, HENRIETTA, NY, 14467, USA (Type of address: Service of Process) |
2016-10-04 | 2024-10-02 | Address | 360 REEVES RD, PO BOX 30, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002004794 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221017002303 | 2022-10-17 | BIENNIAL STATEMENT | 2022-10-01 |
201104060695 | 2020-11-04 | BIENNIAL STATEMENT | 2020-10-01 |
181001006147 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004006993 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State