P & R CONSTRUCTION DEVELOPMENT CORP.

Name: | P & R CONSTRUCTION DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 2005 (20 years ago) |
Date of dissolution: | 23 Apr 2024 |
Entity Number: | 3231271 |
ZIP code: | 11417 |
County: | Queens |
Place of Formation: | New York |
Address: | 103-55 102 Street, 1 Fl, Ozone Park, NY, United States, 11417 |
Principal Address: | 103-55 102ND ST, OZONE PARK, NY, United States, 11417 |
Contact Details
Phone +1 917-478-6097
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
P & R CONSTRUCTION DEVELOPMENT CORP. | DOS Process Agent | 103-55 102 Street, 1 Fl, Ozone Park, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
AMRIT PURAN | Chief Executive Officer | 103-55 102ND ST, OZONE PARK, NY, United States, 11417 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1328743-DCA | Active | Business | 2009-08-10 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | 103-55 102ND ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2024-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-01 | 2023-07-01 | Address | 103-55 102ND ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2024-04-24 | Address | 103-55 102ND ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer) |
2023-07-01 | 2024-04-24 | Address | 103-55 102 Street, 1 Fl, Ozone Park, NY, 11417, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424001541 | 2024-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-23 |
230701001577 | 2023-07-01 | BIENNIAL STATEMENT | 2023-07-01 |
211028001663 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
200420060543 | 2020-04-20 | BIENNIAL STATEMENT | 2019-07-01 |
110726002822 | 2011-07-26 | BIENNIAL STATEMENT | 2011-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3628763 | TRUSTFUNDHIC | INVOICED | 2023-04-12 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3628764 | RENEWAL | INVOICED | 2023-04-12 | 100 | Home Improvement Contractor License Renewal Fee |
3306009 | TRUSTFUNDHIC | INVOICED | 2021-03-04 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3306010 | RENEWAL | INVOICED | 2021-03-04 | 100 | Home Improvement Contractor License Renewal Fee |
2958727 | RENEWAL | INVOICED | 2019-01-08 | 100 | Home Improvement Contractor License Renewal Fee |
2958726 | TRUSTFUNDHIC | INVOICED | 2019-01-08 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2502547 | TRUSTFUNDHIC | INVOICED | 2016-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2502548 | RENEWAL | INVOICED | 2016-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
1892385 | RENEWAL | INVOICED | 2014-11-24 | 100 | Home Improvement Contractor License Renewal Fee |
1892384 | TRUSTFUNDHIC | INVOICED | 2014-11-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State