Search icon

PAT MORETTI GENERAL CONTRACTOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PAT MORETTI GENERAL CONTRACTOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2001 (25 years ago)
Entity Number: 2598734
ZIP code: 12563
County: Putnam
Place of Formation: New York
Principal Address: 66 SOMERSET DR, PATTERSON, NY, United States, 12563
Address: 66 Somerset Drive, Patterson, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAT MORETTI GENERAL CONTRACTOR, INC. DOS Process Agent 66 Somerset Drive, Patterson, NY, United States, 12563

Chief Executive Officer

Name Role Address
PATSY MORETTI Chief Executive Officer 66 SOMERSET DR, PATTERSON, NY, United States, 12563

History

Start date End date Type Value
2023-12-08 2023-12-08 Address 66 SOMERSET DR, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2022-06-02 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-02 2023-12-08 Address 66 SOMERSET DR, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2003-02-11 2009-01-02 Address 66 SOMERSET DR, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2001-01-26 2022-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231208001962 2023-12-08 BIENNIAL STATEMENT 2023-01-01
090102002932 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070228002150 2007-02-28 BIENNIAL STATEMENT 2007-01-01
050304002122 2005-03-04 BIENNIAL STATEMENT 2005-01-01
030211002565 2003-02-11 BIENNIAL STATEMENT 2003-01-01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 878-3393
Add Date:
2019-11-25
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State