Search icon

PAMI CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PAMI CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2003 (22 years ago)
Entity Number: 2947632
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 19 bayberry rd, Elmsford, NY, United States, 10523
Principal Address: 48 CROTON TERR, YONKERS, NY, United States, 10701

Contact Details

Phone +1 914-345-6788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O EBH TAX SERVICE INC. DOS Process Agent 19 bayberry rd, Elmsford, NY, United States, 10523

Chief Executive Officer

Name Role Address
PAUEL TOMKO Chief Executive Officer 19 BAYBERRY RD, ELMSFORD., NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
3165190
State:
CONNECTICUT

Licenses

Number Status Type Date End date
2062837-DCA Active Business 2017-12-08 2025-02-28
2039189-DCA Inactive Business 2016-06-20 2017-02-28

History

Start date End date Type Value
2025-01-14 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-25 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-25 2023-12-25 Address 19 BAYBERRY RD, ELMSFORD., NY, 10523, USA (Type of address: Chief Executive Officer)
2023-12-25 2023-12-25 Address 48 CROTON TERR, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2005-10-21 2023-12-25 Address 48 CROTON TERR, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231225000096 2023-12-25 BIENNIAL STATEMENT 2023-12-25
051021002090 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030827000399 2003-08-27 CERTIFICATE OF INCORPORATION 2003-08-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586368 RENEWAL INVOICED 2023-01-24 100 Home Improvement Contractor License Renewal Fee
3586367 TRUSTFUNDHIC INVOICED 2023-01-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282638 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282639 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
2990905 TRUSTFUNDHIC INVOICED 2019-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2991086 RENEWAL INVOICED 2019-02-27 100 Home Improvement Contractor License Renewal Fee
2707455 TRUSTFUNDHIC INVOICED 2017-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2707454 LICENSE INVOICED 2017-12-08 75 Home Improvement Contractor License Fee
2365672 FINGERPRINT INVOICED 2016-06-16 75 Fingerprint Fee
2365654 LICENSE INVOICED 2016-06-16 50 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State