PEDCO CONTRACTING CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 440 ARGYLE ROAD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
JOHN J. PEDRETTI | Chief Executive Officer | 440 ARGYLE ROAD, MINEOLA, NY, United States, 11501 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State