P & S CONSTRUCTION CORP.

Name: | P & S CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 1973 (52 years ago) |
Entity Number: | 262105 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 63 POND VIEW DR, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID A SEYMOUR | Chief Executive Officer | 63 POND VIEW DR, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
DAVID A SEYMOUR | DOS Process Agent | 63 POND VIEW DR, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-04 | 2009-06-02 | Address | 79 FRALEIGH LANE, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2005-08-04 | 2009-06-02 | Address | 79 FRALEIGH LANE, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2005-08-04 | 2009-06-02 | Address | 79 FRALEIGH LANE, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
2001-05-29 | 2005-08-04 | Address | 79 FRALEIGH LANE, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2001-05-29 | 2005-08-04 | Address | 79 FRALEIGH LANE, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151026006201 | 2015-10-26 | BIENNIAL STATEMENT | 2015-05-01 |
110914002288 | 2011-09-14 | BIENNIAL STATEMENT | 2011-05-01 |
090602002519 | 2009-06-02 | BIENNIAL STATEMENT | 2009-05-01 |
070612002300 | 2007-06-12 | BIENNIAL STATEMENT | 2007-05-01 |
050804002716 | 2005-08-04 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State