Search icon

PHOENIX DEVELOPMENT & CONSTRUCTION, INC.

Headquarter

Company Details

Name: PHOENIX DEVELOPMENT & CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3372927
ZIP code: 14036
County: Genesee
Place of Formation: New York
Address: 180 GENESEE ST, CORFU, NY, United States, 14036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 GENESEE ST, CORFU, NY, United States, 14036

Chief Executive Officer

Name Role Address
STEVE MOUTSATSOS Chief Executive Officer 180 GENESEE ST, CORFU, NY, United States, 14036

Links between entities

Type:
Headquarter of
Company Number:
1003791
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
205168730
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2010-06-24 2012-07-23 Address 180 GENESEE ST, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
2008-06-16 2010-06-24 Address 5408 GENESEE ST, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2008-06-16 2010-06-24 Address 5428 GENESEE ST, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2008-06-16 2009-02-20 Address 5428 GENESEE ST, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2006-06-07 2008-06-16 Address 5408 GENESEE STREET, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2152777 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120723006108 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100624003022 2010-06-24 BIENNIAL STATEMENT 2010-06-01
090220000140 2009-02-20 CERTIFICATE OF CHANGE 2009-02-20
080616002558 2008-06-16 BIENNIAL STATEMENT 2008-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State