Search icon

PETRICCA CONSTRUCTION COMPANY

Company Details

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

Chief Executive Officer

Name Role Address
PERRI C PETRICCA Chief Executive Officer 550 CHESHIRE RD, PO BOX 1145, PITTSFIELD, MA, United States, 01202

DOS Process Agent

Name Role Address
C/O MICHAEL E. MACDONALD, ESQ. DOS Process Agent 550 CHESHIRE ROAD, P.O. BOX 1145, PITTSFIELD, MA, United States, 01202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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