Search icon

PRE DESIGNED STRUCTURES

Company Details

Name: PRE DESIGNED STRUCTURES
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2010 (14 years ago)
Entity Number: 4030668
ZIP code: 06002
County: Nassau
Place of Formation: Connecticut
Foreign Legal Name: PDS ENGINEERING & CONSTRUCTION, INC.
Fictitious Name: PRE DESIGNED STRUCTURES
Address: 107 OLD WINDSOR ROAD, BLOOMFIELD, CT, United States, 06002

Chief Executive Officer

Name Role Address
WILLIAM JODICE Chief Executive Officer PDS ENGINEERING & CONSTRUCTION, 107 OLD WINDSOR ROAD, BLOOMFIELD, CT, United States, 06002

DOS Process Agent

Name Role Address
PDS ENGINEERING & CONSTRUCTION, INC. DOS Process Agent 107 OLD WINDSOR ROAD, BLOOMFIELD, CT, United States, 06002

History

Start date End date Type Value
2025-02-04 2025-02-04 Address PDS ENGINEERING & CONSTRUCTION, 107 OLD WINDSOR ROAD, BLOOMFIELD, CT, 06002, USA (Type of address: Chief Executive Officer)
2020-12-08 2025-02-04 Address 107 OLD WINDSOR ROAD, BLOOMFIELD, CT, 06002, USA (Type of address: Service of Process)
2013-01-14 2025-02-04 Address PDS ENGINEERING & CONSTRUCTION, 107 OLD WINDSOR ROAD, BLOOMFIELD, CT, 06002, USA (Type of address: Chief Executive Officer)
2010-12-14 2020-12-08 Address 107 OLD WINDSOR ROAD, BLOOMFIELD, CT, 06002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204004352 2025-02-04 BIENNIAL STATEMENT 2025-02-04
201208060560 2020-12-08 BIENNIAL STATEMENT 2020-12-01
161205006946 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150123006116 2015-01-23 BIENNIAL STATEMENT 2014-12-01
130114006736 2013-01-14 BIENNIAL STATEMENT 2012-12-01
101214000759 2010-12-14 APPLICATION OF AUTHORITY 2010-12-14

Date of last update: 09 Mar 2025

Sources: New York Secretary of State