Search icon

P. T. NILSEN CONSTRUCTION CORP.

Headquarter

Company Details

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

Chief Executive Officer

Name Role Address
DAVID NILSEN Chief Executive Officer 48 SHORE DR, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
DAVID NILSEN DOS Process Agent 48 SHORE DR, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
1033839
State:
CONNECTICUT

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2010-08-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
P. T. NILSEN CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
MILLER,
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State