Name: | J. PHELAN CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2008 (17 years ago) |
Entity Number: | 3715710 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 50 NORTH NEW YORK AVENUE, SUITE #22, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 530 ADAMS STREET, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
J. PHELAN CONSTRUCTION CO., INC. | DOS Process Agent | 50 NORTH NEW YORK AVENUE, SUITE #22, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
JAMES PHELAN | Chief Executive Officer | 50 NORTH NEW YORK AVENUE, SUITE #22, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2014-09-02 | 2020-09-15 | Address | 50 NORTH NEW YORK AVENUE, SUITE #22, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2012-09-25 | 2014-09-02 | Address | 266 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2012-09-25 | 2014-09-02 | Address | 266 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2010-10-12 | 2016-09-06 | Address | 4 PONDVIEW COURT, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2010-10-12 | 2012-09-25 | Address | 274 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200915060265 | 2020-09-15 | BIENNIAL STATEMENT | 2020-09-01 |
180906006346 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
160906006984 | 2016-09-06 | BIENNIAL STATEMENT | 2016-09-01 |
140902006184 | 2014-09-02 | BIENNIAL STATEMENT | 2014-09-01 |
120925006082 | 2012-09-25 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State