Search icon

P.C.M. CONTRACTING CO., INC.

Company Details

Name: P.C.M. CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1995 (30 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 1962861
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: C/O BROOKLYN NAVY YARD, CUMBERLAND & FLUSHING BLDG 27, BROOKLYN, NY, United States, 11205
Principal Address: 56 TIOGA WALK, BREEZY POINT, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O BROOKLYN NAVY YARD, CUMBERLAND & FLUSHING BLDG 27, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
PETER C MAGUIRE SR Chief Executive Officer 56 TIOGA WALK, BREEZY POINT, NY, United States, 11967

History

Start date End date Type Value
1995-10-06 1997-10-24 Address FLUSHING AVENUES, BUILDING 27, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1974272 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
991115002384 1999-11-15 BIENNIAL STATEMENT 1999-10-01
971024002200 1997-10-24 BIENNIAL STATEMENT 1997-10-01
951006000323 1995-10-06 CERTIFICATE OF INCORPORATION 1995-10-06

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-03-13
Type:
Referral
Address:
4TH AVENUE AND 19TH STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2009-04-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
THE ANNUITY, WELFARE AN,
Party Role:
Plaintiff
Party Name:
P.C.M. CONTRACTING CO., INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State