Name: | PETRICCA CONSTRUCTION COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1968 (57 years ago) |
Entity Number: | 229299 |
ZIP code: | 01202 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 550 CHESHIRE ROAD, P.O. BOX 1145, PITTSFIELD, MA, United States, 01202 |
Principal Address: | 550 CHESHIRE RD, PO BOX 1145, PITTSFIELD, MA, United States, 01202 |
Name | Role | Address |
---|---|---|
PERRI C PETRICCA | Chief Executive Officer | 550 CHESHIRE RD, PO BOX 1145, PITTSFIELD, MA, United States, 01202 |
Name | Role | Address |
---|---|---|
C/O MICHAEL E. MACDONALD, ESQ. | DOS Process Agent | 550 CHESHIRE ROAD, P.O. BOX 1145, PITTSFIELD, MA, United States, 01202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-09 | 2012-10-12 | Address | P.O. BOX 1145, PITTSFIELD, MA, 01202, 1145, USA (Type of address: Service of Process) |
2004-12-06 | 2008-04-09 | Address | 550 CHESHIRE RD, PITTSFIELD, MA, 01201, USA (Type of address: Service of Process) |
2004-12-06 | 2012-10-12 | Address | 550 CHESHIRE RD, PO BOX 1145, PITTSFORD, MA, 01202, 1145, USA (Type of address: Chief Executive Officer) |
2000-10-06 | 2004-12-06 | Address | 550 CHESHIRE RD, PO BOX 145, PITTSFIELD, MA, 01202, 1145, USA (Type of address: Chief Executive Officer) |
2000-10-06 | 2004-12-06 | Address | 550 CHESHIRE RD, PITTSFIELD, MA, 01201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121012006477 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
080917002681 | 2008-09-17 | BIENNIAL STATEMENT | 2008-10-01 |
080411000297 | 2008-04-11 | CERTIFICATE OF CHANGE | 2008-04-11 |
080409000765 | 2008-04-09 | CERTIFICATE OF CHANGE | 2008-04-09 |
061003002578 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State