Search icon

PENHALL COMPANY

Company Details

Name: PENHALL COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1999 (26 years ago)
Entity Number: 2369651
ZIP code: 12207
County: New York
Place of Formation: California
Principal Address: 7501 ESTERS BOULEVARD, SUITE 150, IRVING, TX, United States, 75063
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GREGORY S. RICE Chief Executive Officer 7501 ESTERS BOULEVARD, SUITE 150, IRVING, TX, United States, 75063

History

Start date End date Type Value
2025-04-22 2025-04-22 Address 7501 ESTERS BOULEVARD, SUITE 150, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2023-04-24 2025-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-04-24 2025-04-22 Address 7501 ESTERS BOULEVARD, SUITE 150, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 7501 ESTERS BOULEVARD, SUITE 150, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2023-04-24 2025-04-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-04-21 2023-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-10 2023-04-24 Address 7501 ESTERS BOULEVARD, SUITE 150, IRVING, TX, 75063, USA (Type of address: Chief Executive Officer)
2015-04-29 2019-04-10 Address 1801 PENHALL WAY, ANAHEIM, CA, 92801, USA (Type of address: Chief Executive Officer)
2014-10-31 2023-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-10-31 2021-04-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250422000030 2025-04-22 BIENNIAL STATEMENT 2025-04-22
230424000085 2023-04-24 BIENNIAL STATEMENT 2023-04-01
210421060031 2021-04-21 BIENNIAL STATEMENT 2021-04-01
190410060340 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170417006196 2017-04-17 BIENNIAL STATEMENT 2017-04-01
150429006006 2015-04-29 BIENNIAL STATEMENT 2015-04-01
141031000640 2014-10-31 CERTIFICATE OF CHANGE 2014-10-31
130425006223 2013-04-25 BIENNIAL STATEMENT 2013-04-01
121022001192 2012-10-22 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-22
120720000924 2012-07-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500096 Labor Management Relations Act 2005-02-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-02-10
Termination Date 2005-12-22
Date Issue Joined 2005-03-25
Pretrial Conference Date 2005-05-02
Section 0185
Sub Section LM
Status Terminated

Parties

Name LABORERS' INTERNATIONAL UNION
Role Plaintiff
Name PENHALL COMPANY
Role Defendant
0100321 Labor Management Relations Act 2001-05-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-05-03
Termination Date 2002-08-12
Section 0185
Status Terminated

Parties

Name HOFFMAN
Role Plaintiff
Name PENHALL COMPANY
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State