Search icon

PX4 CONSTRUCTION, INC.

Company Details

Name: PX4 CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1970 (55 years ago)
Entity Number: 290645
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1295 NORTHERN BLVD., SUITE 21, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL F PUNTILLO Chief Executive Officer 1295 NORTHERN BLVD., SUITE 21, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
JOBCO REALTY & CONSTRUCTION, INC. DOS Process Agent 1295 NORTHERN BLVD., SUITE 21, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 1295 NORTHERN BLVD., SUITE 21, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-22 Address 1295 NORTHERN BLVD., SUITE 21, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2025-01-16 2025-01-22 Address 1295 NORTHERN BLVD., SUITE 21, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-16 2025-01-16 Address 1295 NORTHERN BLVD., SUITE 21, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2018-04-17 2025-01-16 Address 1295 NORTHERN BLVD., SUITE 21, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2018-04-17 2025-01-16 Address 1295 NORTHERN BLVD., SUITE 21, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2018-04-09 2018-04-17 Address 1295 NORTHERN BLVD.,, SUITE 21, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2014-06-12 2018-04-09 Address 277 NORTHERN BLVD, STE 203, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2014-06-12 2018-04-17 Address 277 NORTHERN BLVD, STE 203, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250122002956 2025-01-20 CERTIFICATE OF AMENDMENT 2025-01-20
250116001848 2025-01-16 BIENNIAL STATEMENT 2025-01-16
200311060886 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180417006272 2018-04-17 BIENNIAL STATEMENT 2018-03-01
180409000147 2018-04-09 CERTIFICATE OF CHANGE 2018-04-09
160324006146 2016-03-24 BIENNIAL STATEMENT 2016-03-01
20151222061 2015-12-22 ASSUMED NAME CORP INITIAL FILING 2015-12-22
140612002234 2014-06-12 BIENNIAL STATEMENT 2014-03-01
120418002951 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100330002353 2010-03-30 BIENNIAL STATEMENT 2010-03-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State