Name: | PHOENIX MEDICAL CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 2008 (17 years ago) |
Entity Number: | 3744005 |
ZIP code: | 07083 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 681 CHESTNUT STREET, UNION, NJ, United States, 07083 |
Principal Address: | 681 CHESTNUT ST, UNION, NJ, United States, 07083 |
Name | Role | Address |
---|---|---|
PHOENIX MEDICAL CONSTRUCTION CO. INC. | DOS Process Agent | 681 CHESTNUT STREET, UNION, NJ, United States, 07083 |
Name | Role | Address |
---|---|---|
MARK J. ROBERTSON | Chief Executive Officer | 315 ROSLYN ROAD, MINEOLA, NY, United States, 11501 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022022013A20 | 2022-01-13 | 2022-02-11 | CROSSING SIDEWALK | EAST 59 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET SUTTON PLACE |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 315 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2018-11-01 | 2024-11-01 | Address | 315 ROSLYN ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2010-12-02 | 2018-11-01 | Address | 681 CHESTNUT ST, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer) |
2008-11-18 | 2024-11-01 | Address | 681 CHESTNUT STREET, UNION, NJ, 07083, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101034354 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221102000902 | 2022-11-02 | BIENNIAL STATEMENT | 2022-11-01 |
201102062953 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006237 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006469 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State