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
Name | Role | Address |
---|---|---|
MICHAEL PALADINO | Chief Executive Officer | 72 MILL ST., AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
PALACE HOISTING & SCAFFOLDING CORP. OF N.Y. | DOS Process Agent | 72 MILL ST., AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
NANCY DELUCA | Agent | 180 STRAWTOWN RD, NEW CITY, NY, 10956 |
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) |
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