Search icon

THE P.J. CARLIN CONSTRUCTION COMPANY

Headquarter

Company Details

Name: THE P.J. CARLIN CONSTRUCTION COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1904 (121 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 26147
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 919 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 271 NORTH AVE, STE 915, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of THE P.J. CARLIN CONSTRUCTION COMPANY, FLORIDA 812759 FLORIDA

DOS Process Agent

Name Role Address
WINICK & RICH, P.C. DOS Process Agent 919 THIRD AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BRIAN G LUSTABADER Chief Executive Officer 271 NORTH AVE, STE 915, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1971-04-27 1995-10-31 Address 140 HUGUENOT ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1941-11-03 1971-04-27 Address 101 PARK AVE., NEW YORK, NY, 10178, USA (Type of address: Service of Process)
1904-08-19 1941-11-03 Shares Share type: CAP, Number of shares: 0, Par value: 100000
1904-08-19 1941-11-03 Address 405 LEXINGTON AVE., NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C271759-1 1999-03-22 ASSUMED NAME CORP AMENDMENT 1999-03-22
C269421-2 1999-01-25 ASSUMED NAME CORP INITIAL FILING 1999-01-25
DP-1348917 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
960822002256 1996-08-22 BIENNIAL STATEMENT 1996-08-01
951031000601 1995-10-31 CERTIFICATE OF CHANGE 1995-10-31
904300-3 1971-04-27 CERTIFICATE OF AMENDMENT 1971-04-27
5942-69 1941-11-03 CERTIFICATE OF CONSOLIDATION 1941-11-03
368-4 1904-08-19 CERTIFICATE OF INCORPORATION 1904-08-19

Date of last update: 02 Mar 2025

Sources: New York Secretary of State