Search icon

PCL CONSTRUCTION SERVICES, INC.

Branch

Company Details

Name: PCL CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1996 (29 years ago)
Branch of: PCL CONSTRUCTION SERVICES, INC., Colorado (Company Number 19871581074)
Entity Number: 2058410
ZIP code: 55439
County: Rockland
Place of Formation: Colorado
Address: 7101 METRO BLVD, EDINA, MN, United States, 55439
Principal Address: 2000 S Colorado Blvd, Ste 2-500, Denver, CO, United States, 80222

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 7101 METRO BLVD, EDINA, MN, United States, 55439

Chief Executive Officer

Name Role Address
JACK P. SAMPLE Chief Executive Officer 2000 S COLORADO BLVD STE 2-500, DENVER, CO, United States, 80222

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 2000 S COLORADO BLVD STE 2-500, DENVER, CO, 80222, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 2000 S COLORADO BLVD #2-500, DENVER, CO, 80222, USA (Type of address: Chief Executive Officer)
2020-08-06 2024-08-15 Address 7101 METRO BLVD, EDINA, MN, 55439, USA (Type of address: Service of Process)
2019-03-19 2024-08-15 Address 2000 S COLORADO BLVD #2-500, DENVER, CO, 80222, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-08-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-11 2019-03-19 Address 12200 NICOLLET AVE. SO, BURNSVILLE, MN, 55337, USA (Type of address: Chief Executive Officer)
2012-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-08-12 2012-08-17 Address 440 9TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815003121 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220914000371 2022-09-14 BIENNIAL STATEMENT 2022-08-01
200806060383 2020-08-06 BIENNIAL STATEMENT 2020-08-01
190319060071 2019-03-19 BIENNIAL STATEMENT 2018-08-01
SR-86087 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-86088 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160804007449 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140811006756 2014-08-11 BIENNIAL STATEMENT 2014-08-01
121010001195 2012-10-10 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-10
120817000165 2012-08-17 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301457438 0216000 1997-12-30 PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-12-30
Case Closed 1997-12-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305041 Other Contract Actions 2023-06-15 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-15
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name PCL CONSTRUCTION SERVICES, INC.
Role Plaintiff
Name JP MORGAN CHASE BANK, N.A.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State