Name: | P.J.M. CARPENTRY CONTRACTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1975 (50 years ago) |
Date of dissolution: | 24 May 2005 |
Entity Number: | 365940 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 118 OLD STONE HIGHWAY, EAST HAMPTON, NY, United States, 11937 |
Principal Address: | 118 OLD STONE HWY, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 118 OLD STONE HIGHWAY, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
PHIL MCSWEENEY | Chief Executive Officer | 118 OLD STONE HWY, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
1987-09-24 | 1997-05-21 | Address | 118 OLD STONE HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
1975-03-27 | 1987-09-24 | Address | 13 SOUTH WILLIAM ST., EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20051219028 | 2005-12-19 | ASSUMED NAME LLC INITIAL FILING | 2005-12-19 |
050524000633 | 2005-05-24 | CERTIFICATE OF DISSOLUTION | 2005-05-24 |
970521002831 | 1997-05-21 | BIENNIAL STATEMENT | 1997-03-01 |
B548229-5 | 1987-09-24 | CERTIFICATE OF AMENDMENT | 1987-09-24 |
A223031-4 | 1975-03-27 | CERTIFICATE OF INCORPORATION | 1975-03-27 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State