Name: | PELCO CONSTRUCTION MILLWORK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1995 (30 years ago) |
Date of dissolution: | 21 Feb 2006 |
Entity Number: | 1927482 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 415 RAILROAD AVE., WESTBURY, NY, United States, 11590 |
Principal Address: | 415 RAILROAD AVE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GINO LIEUL | Chief Executive Officer | 415 RAILROAD AVE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 415 RAILROAD AVE., WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1995-06-02 | 1995-06-12 | Address | 415 RAILROAD AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060221000124 | 2006-02-21 | CERTIFICATE OF DISSOLUTION | 2006-02-21 |
010621002289 | 2001-06-21 | BIENNIAL STATEMENT | 2001-06-01 |
990714002187 | 1999-07-14 | BIENNIAL STATEMENT | 1999-06-01 |
950612000135 | 1995-06-12 | CERTIFICATE OF CHANGE | 1995-06-12 |
950602000394 | 1995-06-02 | CERTIFICATE OF INCORPORATION | 1995-06-02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State