Search icon

PALISADES CONSTRUCTION MANAGEMENT CO., INC.

Company Details

Name: PALISADES CONSTRUCTION MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1996 (28 years ago)
Entity Number: 2094371
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202
Principal Address: ATTN: LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J CONGEL Chief Executive Officer C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
C/O THE PYRAMID COMPANIES DOS Process Agent LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2019-01-11 2024-12-31 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2006-11-28 2016-12-30 Address ACCOUNTING DEPARTMENT, 4 CLNTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2006-11-28 2024-12-31 Address LEGAL COUNSEL, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2005-10-21 2006-11-28 Address C/O THE PYRAMID COMPANIES, 4 CLINTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2005-10-21 2006-11-28 Address C/O THE PYRAMID COMPANIES, 4 CLNTON SQUARE, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241231001346 2024-12-31 BIENNIAL STATEMENT 2024-12-31
201228002011 2020-12-28 BIENNIAL STATEMENT 2020-12-01
190111002014 2019-01-11 BIENNIAL STATEMENT 2018-12-01
161230002042 2016-12-30 BIENNIAL STATEMENT 2016-12-01
141229002007 2014-12-29 BIENNIAL STATEMENT 2014-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State