POWER & CONSTRUCTION GROUP, INC.

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 |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State