P.M. CONSTRUCTION CORP.

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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PAUL MATOS | Chief Executive Officer | 1310 CENTRAL AVENUE, HILLSIDE, NJ, United States, 07205 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State