Search icon

PRI-O-LEAU DEVELOPMENT GROUP LLC

Company Details

Name: PRI-O-LEAU DEVELOPMENT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2007 (18 years ago)
Entity Number: 3540135
ZIP code: 10001
County: Rockland
Place of Formation: New York
Activity Description: Strategic planning, design, construction & management of real estate assets. At its core, PDG seeks to provide high-quality leadership services amongst Minority Professionals within the Project & Construction Management space. For over a decade, PDG has successfully developed new and innovative approaches to Real Estate Consulting and continues to lead Tier-1 Design & Construction Professionals in delivering multi-phased, multi-million-dollar real estate Programs and Projects. Today, we advise on some of NYC’s most iconic Programs & Projects which are beautifully designed, technologically advanced, environmentally sustainable and operationally resilient PDG’s passion is rooted in resolving shortages of diverse talent, and commitment to increasing demand for higher quality leadership services amongst minority professionals within the Project Management & Construction Management Space. PDG has been an active Minority Business Enterprise (MBE), providing advisory services with a focused attention towards State & City-wide M/WBE initiatives, which continue to invest significantly in New York City Capital Projects.
Address: 244 FIFTH AVENUE SUITE 2607, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-561-6707

Website http://www.prioleaudevgroup.com

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 244 FIFTH AVENUE SUITE 2607, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2009-07-09 2010-07-13 Address 244 5TH AVE, STE 2607, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-07-06 2009-07-09 Address 5 SUZIE DRIVE, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130729002357 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110810002340 2011-08-10 BIENNIAL STATEMENT 2011-07-01
100713000632 2010-07-13 CERTIFICATE OF AMENDMENT 2010-07-13
090709002766 2009-07-09 BIENNIAL STATEMENT 2009-07-01
071001000834 2007-10-01 CERTIFICATE OF PUBLICATION 2007-10-01
070706000345 2007-07-06 ARTICLES OF ORGANIZATION 2007-07-06

Date of last update: 04 Feb 2025

Sources: New York Secretary of State