Name: | PRIORITY SUPER CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2007 (18 years ago) |
Entity Number: | 3502473 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 3732, MOUNT VERNON, NY, United States, 10550 |
Principal Address: | 131 W 2ND ST, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CLIVE GRAHAM | Chief Executive Officer | 131 W 2ND ST, MOUNT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
PRIORITY SUPER CONSTRUCTION CORP. | DOS Process Agent | PO BOX 3732, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-23 | 2025-01-23 | Address | 131 W 2ND ST, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2007-04-12 | 2025-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-04-12 | 2025-01-23 | Address | 70 ELWOOD AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250123001242 | 2025-01-23 | BIENNIAL STATEMENT | 2025-01-23 |
211116000646 | 2021-11-16 | BIENNIAL STATEMENT | 2021-11-16 |
070412000464 | 2007-04-12 | CERTIFICATE OF INCORPORATION | 2007-04-12 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State