PALEEN CONSTRUCTION CORP.
Headquarter
Name: | PALEEN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1966 (59 years ago) |
Entity Number: | 198663 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Address: | MILL POND OFFICES, 293 ROUTE 100 STE 106, SOMERS, NY, United States, 10589 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PALEEN CONSTRUCTION CORP. | DOS Process Agent | MILL POND OFFICES, 293 ROUTE 100 STE 106, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
PATRICK GIGLIOTTI | Chief Executive Officer | 1169 ROUTE 376, WAPPINGERS FALLS, NY, United States, 12590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-05-23 | Address | 1169 ROUTE 376, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2024-05-23 | 2024-05-23 | Address | 1515 CROTON LAKE RD, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer) |
2018-07-20 | 2024-05-23 | Address | 1515 CROTON LAKE RD, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer) |
2012-05-04 | 2024-05-23 | Address | MILL POND OFFICES, 293 ROUTE 100 STE 106, SOMERS, NY, 10589, 3213, USA (Type of address: Service of Process) |
2002-04-22 | 2012-05-04 | Address | MILL POND OFFICES, 293 ROUTE 100 STE 208, SOMERS, NY, 10589, 3213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240523001396 | 2024-05-23 | BIENNIAL STATEMENT | 2024-05-23 |
230201004322 | 2023-02-01 | BIENNIAL STATEMENT | 2022-05-01 |
200504060057 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180720006249 | 2018-07-20 | BIENNIAL STATEMENT | 2018-05-01 |
160510006247 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State