Search icon

P & M CONSTRUCTION, COMMERCIAL MAINTENANCE AND REMODELING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P & M CONSTRUCTION, COMMERCIAL MAINTENANCE AND REMODELING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1999 (26 years ago)
Entity Number: 2444267
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 500 COUNTY ROUTE 75, MEMBER, NY, United States, 12118
Principal Address: 1004 HUDSON RIVER RD, MECHANICVILLE, NY, United States, 12118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 COUNTY ROUTE 75, MEMBER, NY, United States, 12118

Chief Executive Officer

Name Role Address
TERRY HATALYK Chief Executive Officer 500 COUNTY ROUTE 75, MECHANICVILLE, NY, United States, 12118

Unique Entity ID

CAGE Code:
7CXC2
UEI Expiration Date:
2016-04-15

Business Information

Division Name:
P&M CONSTRUCTION, COMMERCIAL MAINTENANCE AND REMODELING INC
Activation Date:
2015-04-28
Initial Registration Date:
2015-04-16

Commercial and government entity program

CAGE number:
7CXC2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
TERRY L. HATALYK

Form 5500 Series

Employer Identification Number (EIN):
141818577
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 500 COUNTY ROUTE 75, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
2006-01-04 2014-12-08 Address 831 ROUTE 67, BLDG 25A, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
2001-10-25 2006-01-04 Address 500 COUNTY ROUTE 75, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office)
2001-10-25 2024-08-27 Address 500 COUNTY ROUTE 75, MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
1999-11-29 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240827001038 2024-08-27 BIENNIAL STATEMENT 2024-08-27
221205002388 2022-12-05 BIENNIAL STATEMENT 2021-11-01
141208002050 2014-12-08 BIENNIAL STATEMENT 2013-11-01
071113003137 2007-11-13 BIENNIAL STATEMENT 2007-11-01
060104002686 2006-01-04 BIENNIAL STATEMENT 2005-11-01

Motor Carrier Census

DBA Name:
P & M CONSTRUCTION
Carrier Operation:
Interstate
Fax:
(518) 664-1343
Add Date:
2003-04-09
Operation Classification:
Private(Property)
power Units:
20
Drivers:
13
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State