PACIFIC TRANSGLOBAL CONSTRUCTION CORP.
Headquarter
Name: | PACIFIC TRANSGLOBAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Apr 2004 (21 years ago) |
Entity Number: | 3037033 |
ZIP code: | 10706 |
County: | Westchester |
Place of Formation: | New York |
Address: | 61 SOUTHSIDE AVE, BLDG B, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Principal Address: | 47 GORDON ST, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS RUTTO | Chief Executive Officer | 47 GORDON ST, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 SOUTHSIDE AVE, BLDG B, HASTINGS-ON-HUDSON, NY, United States, 10706 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Address | 61 SOUTHSIDE AVE, BUILDING B, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-04-14 | 2025-04-14 | Address | 47 GORDON ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2023-05-02 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-07-30 | 2025-04-14 | Address | 61 SOUTHSIDE AVE, BLDG B, HASTINGS-ON-HUDSON, NY, 10706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414001049 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
140730002407 | 2014-07-30 | BIENNIAL STATEMENT | 2014-04-01 |
120531002408 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
110317000102 | 2011-03-17 | CERTIFICATE OF CHANGE | 2011-03-17 |
100421002335 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State