Search icon

P.M. CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: P.M. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2002 (23 years ago)
Entity Number: 2799680
ZIP code: 10005
County: New York
Place of Formation: New Jersey
Principal Address: 1310 CENTRAL AVENUE, HILLSIDE, NJ, United States, 07205
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PAUL MATOS Chief Executive Officer 1310 CENTRAL AVENUE, HILLSIDE, NJ, United States, 07205

History

Start date End date Type Value
2019-01-28 2020-08-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-05-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-05-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-10-10 2015-05-04 Address 1310 CENTRAL AVENUE, HILLSIDE, NJ, 07205, USA (Type of address: Service of Process)
2004-10-18 2006-10-10 Address 120 RITOETO CT, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200804060998 2020-08-04 BIENNIAL STATEMENT 2020-08-01
SR-35710 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-35711 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180801007247 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160810006054 2016-08-10 BIENNIAL STATEMENT 2016-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State