Name: | PC & SONS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 1999 (26 years ago) |
Entity Number: | 2388642 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 54 BARRINGTON ST, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PEDRO CALDERON | Chief Executive Officer | 54 BARRINGTON ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 BARRINGTON ST, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-17 | 2024-09-17 | Address | 54 BARRINGTON ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2001-07-05 | 2024-09-17 | Address | 54 BARRINGTON ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2001-07-05 | 2024-09-17 | Address | 54 BARRINGTON ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1999-06-15 | 2001-07-05 | Address | 54 BARRINGTON STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1999-06-15 | 2024-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240917001927 | 2024-09-17 | BIENNIAL STATEMENT | 2024-09-17 |
220630003030 | 2022-06-30 | BIENNIAL STATEMENT | 2021-06-01 |
130806002150 | 2013-08-06 | BIENNIAL STATEMENT | 2013-06-01 |
110714002840 | 2011-07-14 | BIENNIAL STATEMENT | 2011-06-01 |
070730002147 | 2007-07-30 | BIENNIAL STATEMENT | 2007-06-01 |
050915002189 | 2005-09-15 | BIENNIAL STATEMENT | 2005-06-01 |
030623002410 | 2003-06-23 | BIENNIAL STATEMENT | 2003-06-01 |
010705002694 | 2001-07-05 | BIENNIAL STATEMENT | 2001-06-01 |
990615000391 | 1999-06-15 | CERTIFICATE OF INCORPORATION | 1999-06-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State