PICCIRILLI CONSTRUCTION, INC.

Name: | PICCIRILLI CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jan 1993 (32 years ago) |
Date of dissolution: | 30 Apr 2009 |
Entity Number: | 1697649 |
ZIP code: | 13903 |
County: | Broome |
Place of Formation: | New York |
Address: | 32 HALL ST., BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 HALL ST., BINGHAMTON, NY, United States, 13903 |
Name | Role | Address |
---|---|---|
LEONARD J. PICCIRILLI | Chief Executive Officer | 32 HALL ST., BINGHAMTON, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-09 | 2001-01-29 | Address | 32 HALL ST, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
1999-03-09 | 2001-01-29 | Address | 32 HALL ST, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
1998-12-28 | 1999-03-09 | Address | 32 HALL ST, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
1998-12-28 | 1999-03-09 | Address | 32 HALL ST, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office) |
1998-12-28 | 2001-01-29 | Address | 700 SECURITY MUTUAL BLDG., 80 EXCHANGE ST, BINGHAMTON, NY, 13901, 3490, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090430000113 | 2009-04-30 | CERTIFICATE OF DISSOLUTION | 2009-04-30 |
090106002570 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070109002762 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
050214002553 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
030107002735 | 2003-01-07 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State