Name: | PROCOR CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 1998 (27 years ago) |
Entity Number: | 2315525 |
ZIP code: | 07419 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 5 WOODCOTT DR, HAMBURG, NJ, United States, 07419 |
Principal Address: | 5 WOODCOTT DRIVE, HAMBURG, NJ, United States, 07419 |
Name | Role | Address |
---|---|---|
KYLE BRANDT | Chief Executive Officer | 5 WOODCOTT DRIVE, HAMBURG, NJ, United States, 07419 |
Name | Role | Address |
---|---|---|
PROCOR CONSTRUCTION, INC. | DOS Process Agent | 5 WOODCOTT DR, HAMBURG, NJ, United States, 07419 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-07 | 2020-11-09 | Address | 5 WOODCOTT DRIVE, HAMBURG, NJ, 07419, USA (Type of address: Service of Process) |
2010-11-23 | 2014-11-07 | Address | PO BOX 1212, VERNON, NJ, 07462, USA (Type of address: Service of Process) |
2010-11-23 | 2014-11-07 | Address | 2 WINTER PARK DRIVE / #6, VERNON, NJ, 07462, USA (Type of address: Chief Executive Officer) |
2010-11-23 | 2014-11-07 | Address | 2 WINTER PARK DRIVE / #5, BOX 1212, VERNON, NJ, 07462, USA (Type of address: Principal Executive Office) |
2008-11-04 | 2010-11-23 | Address | 2 WINTER PARK DR #6, VERNON, NJ, 07462, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201109060987 | 2020-11-09 | BIENNIAL STATEMENT | 2020-11-01 |
181108006192 | 2018-11-08 | BIENNIAL STATEMENT | 2018-11-01 |
161101007073 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141107006830 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121116002665 | 2012-11-16 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State