Search icon

P & J CONSTRUCTION COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P & J CONSTRUCTION COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1997 (28 years ago)
Entity Number: 2125570
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 709 PLEASANT VIEW DRIVE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 709 PLEASANT VIEW DRIVE, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
PASQUALE PECORARO Chief Executive Officer 709 PLEASANT VIEW DRIVE, LANCASTER, NY, United States, 14086

Form 5500 Series

Employer Identification Number (EIN):
161521419
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2005-05-03 2009-03-02 Address 709 PLEASANT VIEW DRIVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2005-05-03 2009-03-02 Address 709 PLEASANT VIEW DRIVE, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1999-03-31 2005-05-03 Address 709 PLEASANTVIEW DR, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1999-03-31 2005-05-03 Address 709 PLEASANTVIEW DR, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
1997-03-21 2009-03-02 Address 709 PLEASANT VIEW DRIVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170615000537 2017-06-15 CERTIFICATE OF MERGER 2017-06-15
130327006274 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110411002710 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090302003259 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070321002096 2007-03-21 BIENNIAL STATEMENT 2007-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State