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

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

Links between entities

Type:
Headquarter of
Company Number:
812759
State:
FLORIDA

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

Date of last update: 19 Mar 2025

Sources: New York Secretary of State