Name: | P. T. NILSEN CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jun 1972 (53 years ago) |
Date of dissolution: | 04 Apr 2024 |
Entity Number: | 333282 |
ZIP code: | 10509 |
County: | Westchester |
Place of Formation: | New York |
Address: | 48 SHORE DR, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID NILSEN | Chief Executive Officer | 48 SHORE DR, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
DAVID NILSEN | DOS Process Agent | 48 SHORE DR, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-26 | 2024-07-25 | Address | 48 SHORE DR, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
2004-08-26 | 2014-06-02 | Address | 48 SHORE DR, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
2004-08-26 | 2024-07-25 | Address | 48 SHORE DR, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2000-06-07 | 2004-08-26 | Address | 48 SHORE DRIVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
2000-06-07 | 2004-08-26 | Address | 48 SHORE DRIVE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240725001252 | 2024-04-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-04-04 |
140602006038 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120702006079 | 2012-07-02 | BIENNIAL STATEMENT | 2012-06-01 |
100629002081 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
080722003002 | 2008-07-22 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State