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
Name | Role | Address |
---|---|---|
MICHAEL F PUNTILLO | Chief Executive Officer | 1295 NORTHERN BLVD., SUITE 21, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
JOBCO REALTY & CONSTRUCTION, INC. | DOS Process Agent | 1295 NORTHERN BLVD., SUITE 21, MANHASSET, NY, United States, 11030 |
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) |
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