PROCAN CONSTRUCTION CO., INC.

Name: | PROCAN CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1972 (53 years ago) |
Entity Number: | 248675 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1590 WESLEY AVENUE, MERRICK, NY, United States, 11566 |
Principal Address: | 1590 WESLEY AVE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS PROCHILO | DOS Process Agent | 1590 WESLEY AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
THOMAS PROCHILO | Chief Executive Officer | 1590 WESLEY AVE, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-02 | 2018-12-11 | Address | 1590 WESLEY AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1996-12-27 | 1998-12-02 | Address | 1590 WESLEY AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1996-12-27 | 1998-12-02 | Address | 1590 WESLEY AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1996-12-27 | 1998-12-02 | Address | 1590 WESLEY AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1996-12-27 | Address | 19 SUFFOLK STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201209060037 | 2020-12-09 | BIENNIAL STATEMENT | 2020-12-01 |
181211006885 | 2018-12-11 | BIENNIAL STATEMENT | 2018-12-01 |
141201006081 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
130226006315 | 2013-02-26 | BIENNIAL STATEMENT | 2012-12-01 |
110106002810 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State