Search icon

PALACE HOISTING & SCAFFOLDING CORP. OF N.Y.

Company Details

Name: PALACE HOISTING & SCAFFOLDING CORP. OF N.Y.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2009 (16 years ago)
Entity Number: 3851724
ZIP code: 11701
County: Rockland
Place of Formation: New York
Address: 72 MILL ST., AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PALADINO Chief Executive Officer 72 MILL ST., AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
PALACE HOISTING & SCAFFOLDING CORP. OF N.Y. DOS Process Agent 72 MILL ST., AMITYVILLE, NY, United States, 11701

Agent

Name Role Address
NANCY DELUCA Agent 180 STRAWTOWN RD, NEW CITY, NY, 10956

Form 5500 Series

Employer Identification Number (EIN):
271549612
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2011-10-07 2013-09-10 Address 180 STRAWTOWN RD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2011-10-07 2013-09-10 Address 36 S MAIN ST, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2011-10-07 2013-09-10 Address 30 S MAIN ST, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2010-08-05 2011-10-07 Address 180 STRAWTOWN RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2009-09-01 2010-08-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200420060423 2020-04-20 BIENNIAL STATEMENT 2019-09-01
170915006113 2017-09-15 BIENNIAL STATEMENT 2017-09-01
150901006060 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006851 2013-09-10 BIENNIAL STATEMENT 2013-09-01
111007002023 2011-10-07 BIENNIAL STATEMENT 2011-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State