Search icon

PHOENIX MEDICAL CONSTRUCTION CO. INC.

Company Details

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

DOS Process Agent

Name Role Address
PHOENIX MEDICAL CONSTRUCTION CO. INC. DOS Process Agent 681 CHESTNUT STREET, UNION, NJ, United States, 07083

Chief Executive Officer

Name Role Address
MARK J. ROBERTSON Chief Executive Officer 315 ROSLYN ROAD, MINEOLA, NY, United States, 11501

Permits

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

History

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)

Filings

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