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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O BROOKLYN NAVY YARD, CUMBERLAND & FLUSHING BLDG 27, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
PETER C MAGUIRE SR | Chief Executive Officer | 56 TIOGA WALK, BREEZY POINT, NY, United States, 11967 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State