Search icon

PEDCO CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PEDCO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Aug 2001 (24 years ago)
Date of dissolution: 26 Apr 2023
Entity Number: 2673083
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 440 ARGYLE ROAD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 440 ARGYLE ROAD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
JOHN J. PEDRETTI Chief Executive Officer 440 ARGYLE ROAD, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2007-08-08 2023-07-26 Address 440 ARGYLE ROAD, MINEOLA, NY, 11501, 1014, USA (Type of address: Chief Executive Officer)
2007-08-08 2023-07-26 Address 440 ARGYLE ROAD, MINEOLA, NY, 11501, 1014, USA (Type of address: Service of Process)
2003-08-14 2007-08-08 Address 440 ARGYLE RD, MINEOLA, NY, 11501, 1014, USA (Type of address: Principal Executive Office)
2003-08-14 2007-08-08 Address 440 ARGYLE RD, MINEOLA, NY, 11501, 1014, USA (Type of address: Chief Executive Officer)
2003-08-14 2007-08-08 Address 440 ARGYLE RD, MINEOLA, NY, 11501, 1014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726003777 2023-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-26
190808060332 2019-08-08 BIENNIAL STATEMENT 2019-08-01
170801007484 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150806006370 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130812006429 2013-08-12 BIENNIAL STATEMENT 2013-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State