Name: | P.L.A. CONSTRUCTION CO. INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1968 (57 years ago) |
Entity Number: | 223106 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 1888 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALVATORE PASSALACQUA | Chief Executive Officer | JOSEPH PASSALACQUA, 1888 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
SALVATORE & JOSEPH PASSALACQUA | DOS Process Agent | 1888 ROCKAWAY PKWY, BROOKLYN, NY, United States, 11236 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-22 | 2002-06-05 | Address | 1888 ROCKAWAY PKWY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1993-07-20 | 1996-05-22 | Address | 1888 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer) |
1993-07-20 | 2002-06-05 | Address | 1888 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office) |
1993-07-20 | 2002-06-05 | Address | 1888 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
1968-05-08 | 1993-07-20 | Address | 1888 ROCKAWAY PKWAY, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120926000151 | 2012-09-26 | ANNULMENT OF DISSOLUTION | 2012-09-26 |
DP-2097324 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
100728002755 | 2010-07-28 | BIENNIAL STATEMENT | 2010-05-01 |
080619002715 | 2008-06-19 | BIENNIAL STATEMENT | 2008-05-01 |
060517003303 | 2006-05-17 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State