PURCELL CONSTRUCTION CORP.
Headquarter
Name: | PURCELL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1972 (53 years ago) |
Entity Number: | 245464 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 566 COFFEEN STREET, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 1000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
MARK S. PURCELL | Chief Executive Officer | 566 COFFEEN STREET, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
PURCELL CONSTRUCTION CORP. | DOS Process Agent | 566 COFFEEN STREET, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-16 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2024-10-03 | 2024-10-03 | Address | 566 COFFEEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-03 | Address | 566 COFFEEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2006-09-27 | 2024-10-03 | Address | 566 COFFEEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2006-09-27 | 2020-10-01 | Address | 566 COFFEEN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003003323 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221031000178 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
201001060080 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
200422060128 | 2020-04-22 | BIENNIAL STATEMENT | 2018-10-01 |
180919006246 | 2018-09-19 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State