Name: | PREFERRED CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Sep 1995 (30 years ago) |
Entity Number: | 1959864 |
ZIP code: | 11803 |
County: | Suffolk |
Place of Formation: | New York |
Address: | Preferred Construction, 47 Werman Ct, Plainview, NY, United States, 11803 |
Principal Address: | 25 TERRA MAR DR., HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT DALE | Chief Executive Officer | 47 WERMAN CT., PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | Preferred Construction, 47 Werman Ct, Plainview, NY, United States, 11803 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-20 | 2024-03-20 | Address | 47 WERMAN CT., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-03-20 | Address | 223 WALL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-03-20 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-08 | 2024-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-25 | 2023-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320001239 | 2024-03-20 | BIENNIAL STATEMENT | 2024-03-20 |
220405003255 | 2022-04-05 | BIENNIAL STATEMENT | 2021-09-01 |
131008002221 | 2013-10-08 | BIENNIAL STATEMENT | 2013-09-01 |
110929002384 | 2011-09-29 | BIENNIAL STATEMENT | 2011-09-01 |
090925002592 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State