Search icon

PAUL MICHAEL CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL MICHAEL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 1993 (32 years ago)
Date of dissolution: 30 Jun 2008
Entity Number: 1700470
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 12A TIFFNAY LANE, SMITHTOWN, NY, United States, 11787
Principal Address: 12A TIFFANY LANE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12A TIFFNAY LANE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
TRACY SCHNEIDER Chief Executive Officer 12A TIFFANY LANE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2005-03-21 2007-02-20 Address 1875 OLD WALT WHITMAN RD, MELVILLE, NY, 11747, 3021, USA (Type of address: Chief Executive Officer)
2005-03-21 2007-02-20 Address 1875 OLD WALT WHITMAN RD, MELVILLE, NY, 11747, 3021, USA (Type of address: Principal Executive Office)
2005-03-21 2007-02-20 Address 1875 OLD WALT WHITMAN RD, MELVILLE, NY, 11747, 3021, USA (Type of address: Service of Process)
1994-05-17 2005-03-21 Address 12 A TIFFANY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1994-05-17 2005-03-21 Address 12 A TIFFANY LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080630000752 2008-06-30 CERTIFICATE OF DISSOLUTION 2008-06-30
070220002230 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050321002511 2005-03-21 BIENNIAL STATEMENT 2005-02-01
030326002632 2003-03-26 BIENNIAL STATEMENT 2003-02-01
010220002115 2001-02-20 BIENNIAL STATEMENT 2001-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State