Search icon

PARSONS BRINCKERHOFF CONSTRUCTORS

Company Details

Name: PARSONS BRINCKERHOFF CONSTRUCTORS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2000 (25 years ago)
Date of dissolution: 07 Dec 2015
Entity Number: 2466503
ZIP code: 10005
County: New York
Place of Formation: Delaware
Foreign Legal Name: PB CONSTRUCTORS INC.
Fictitious Name: PARSONS BRINCKERHOFF CONSTRUCTORS
Principal Address: ONE PENN PLAZA, NEW YORK, NY, United States, 10119
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GARRY E NUNES Chief Executive Officer ONE PENN PLAZA, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2010-03-16 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2010-03-16 2014-01-02 Address ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2008-01-25 2010-03-16 Address 1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2008-01-25 2010-03-16 Address 1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
2006-02-10 2008-01-25 Address CONSTRUCTORS INC., 465 SPRING PARK PL, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
2006-02-10 2010-03-16 Address 111 EIGHTH AVE, NEW YORK, NY, 10119, USA (Type of address: Service of Process)
2006-02-10 2008-01-25 Address ATTN: K. CURRAN, 1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2002-04-16 2006-02-10 Address ATTN: K CURRAN, ONE PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Principal Executive Office)
2002-04-16 2006-02-10 Address 465 SPRING PARK PLACE, HERNDON, VA, 20170, USA (Type of address: Chief Executive Officer)
2002-04-16 2006-02-10 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-30566 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-30565 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
151207000512 2015-12-07 CERTIFICATE OF MERGER 2015-12-07
140102006533 2014-01-02 BIENNIAL STATEMENT 2014-01-01
120406002841 2012-04-06 BIENNIAL STATEMENT 2012-01-01
100316002646 2010-03-16 BIENNIAL STATEMENT 2010-01-01
080125003202 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060210002892 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040213002035 2004-02-13 BIENNIAL STATEMENT 2004-01-01
020416002757 2002-04-16 BIENNIAL STATEMENT 2002-01-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State