Search icon

PACIFIC CONSTRUCTION & MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PACIFIC CONSTRUCTION & MANUFACTURING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1997 (28 years ago)
Date of dissolution: 13 Feb 2015
Entity Number: 2116422
ZIP code: 10011
County: Nassau
Place of Formation: California
Principal Address: 1525 B ROLLINS ROAD, BURLINGAME, CA, United States, 94010
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
TIMOTHY J. EASTMAN Chief Executive Officer 1525 B ROLLINS ROAD, BURLINGAME, CA, United States, 94010

History

Start date End date Type Value
2010-11-24 2012-11-01 Address 875 AVE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-03-16 2010-11-24 Address 100 CANAL POINTE BLVD, PRINCETON, NJ, 08540, USA (Type of address: Service of Process)
2003-02-07 2005-03-16 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-26 2012-07-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-02-12 2002-07-26 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150213000352 2015-02-13 SURRENDER OF AUTHORITY 2015-02-13
130204007159 2013-02-04 BIENNIAL STATEMENT 2013-02-01
121101000829 2012-11-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-11-01
120720000916 2012-07-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-20
110224002576 2011-02-24 BIENNIAL STATEMENT 2011-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State