PETTON CONTRACTING CORP.

Name: | PETTON CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1993 (32 years ago) |
Date of dissolution: | 22 Jun 2011 |
Entity Number: | 1762662 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 WARWICK ST., DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
LISA DRISCOLL | Chief Executive Officer | 25 WARWICK ST., DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
LISA DRISCOLL | DOS Process Agent | 25 WARWICK ST., DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1995-12-12 | 1997-12-15 | Address | 44 DONCASTER AVE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer) |
1995-12-12 | 1997-12-15 | Address | 44 DONCASTER AVE, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
1995-12-12 | 1997-12-15 | Address | 44 DONCASTER AVE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process) |
1993-10-07 | 1995-12-12 | Address | 226 COOPER ROAD, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110622000937 | 2011-06-22 | CERTIFICATE OF DISSOLUTION | 2011-06-22 |
091020002292 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071005002800 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
051206002776 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
031007002305 | 2003-10-07 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State