Search icon

PCF DESIGNS.COM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PCF DESIGNS.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2003 (22 years ago)
Entity Number: 2969093
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: PAUL C FOCAZIO, PO BOX 1414, STONY BROOK, NY, United States, 11790
Principal Address: PAUL C FOCAZIO, 25 Pinewoods Crescent, Middle Island, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PAUL C FOCAZIO, PO BOX 1414, STONY BROOK, NY, United States, 11790

Chief Executive Officer

Name Role Address
PAUL C FOCAZIO Chief Executive Officer PO BOX 1414, STONY BROOK, NY, United States, 11790

Unique Entity ID

CAGE Code:
78YQ3
UEI Expiration Date:
2016-10-18

Business Information

Activation Date:
2015-10-19
Initial Registration Date:
2014-10-10

Commercial and government entity program

CAGE number:
78YQ3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-03-20

Contact Information

POC:
PAUL C. FOCAZIO

History

Start date End date Type Value
2023-12-31 2023-12-31 Address PO BOX 1414, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2007-10-18 2023-12-31 Address PO BOX 1414, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2007-10-18 2023-12-31 Address PAUL C FOCAZIO, PO BOX 1414, STONY BROOK, NY, 11790, USA (Type of address: Service of Process)
2005-11-22 2007-10-18 Address 2 CHOATE AVE, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2005-11-22 2007-10-18 Address PAUL C FOCAZIO, 2 CHOATE AVE, SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231231000105 2023-12-31 BIENNIAL STATEMENT 2023-12-31
220215002521 2022-02-15 BIENNIAL STATEMENT 2022-02-15
191112060632 2019-11-12 BIENNIAL STATEMENT 2019-10-01
171031006228 2017-10-31 BIENNIAL STATEMENT 2017-10-01
151019006020 2015-10-19 BIENNIAL STATEMENT 2015-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State