P. MORRISSEY CONTRACTING, INC.
Headquarter
Name: | P. MORRISSEY CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1999 (27 years ago) |
Entity Number: | 2335015 |
ZIP code: | 10546 |
County: | Westchester |
Place of Formation: | New York |
Address: | 5 SCHUMAN ROAD, 2ND FLOOR, MILLWOOD, NY, United States, 10546 |
Principal Address: | 426 HAINES ROAD, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK MORRISSEY | DOS Process Agent | 5 SCHUMAN ROAD, 2ND FLOOR, MILLWOOD, NY, United States, 10546 |
Name | Role | Address |
---|---|---|
PATRICK MORRISSEY | Chief Executive Officer | 5 SCHUMAN ROAD, 2ND FLOOR, MILLWOOD, NY, United States, 10546 |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-04 | 2019-04-23 | Address | 272 NORTH BEDFORD ROAD, SUITE 202, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
2013-02-04 | 2019-04-23 | Address | 272 NORTH BEDFORD ROAD, SUITE 202, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2011-05-12 | 2013-02-04 | Address | 19 ALLAN LANE, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
2011-05-12 | 2013-02-04 | Address | 40 WEST MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
2011-05-12 | 2013-02-04 | Address | 40 WEST MAIN STREET, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190423060101 | 2019-04-23 | BIENNIAL STATEMENT | 2019-01-01 |
150122006078 | 2015-01-22 | BIENNIAL STATEMENT | 2015-01-01 |
130204006274 | 2013-02-04 | BIENNIAL STATEMENT | 2013-01-01 |
110512002125 | 2011-05-12 | BIENNIAL STATEMENT | 2011-01-01 |
090113002942 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1150053 | CNV_TFEE | INVOICED | 2012-07-10 | 6.230000019073486 | WT and WH - Transaction Fee |
1150052 | TRUSTFUNDHIC | INVOICED | 2012-07-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1150054 | LICENSE | INVOICED | 2012-07-10 | 50 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State