Name: | PCP TRANSMISSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jul 1976 (49 years ago) |
Entity Number: | 405955 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1032 JERICHO TPKE, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1032 JERICHO TPKE, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
JOHN CICCARIELLO | Chief Executive Officer | 1032 JERICHO TPKE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-12 | 2012-08-09 | Address | 52 MCARTHUR LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2008-08-12 | Address | 52 MACARTHUR LANE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 2012-08-09 | Address | 1032 JERICHO TPKE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1976-07-27 | 1995-05-18 | Address | 35-10 BROADWAY, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160705008233 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140723006484 | 2014-07-23 | BIENNIAL STATEMENT | 2014-07-01 |
120809002542 | 2012-08-09 | BIENNIAL STATEMENT | 2012-07-01 |
100810002364 | 2010-08-10 | BIENNIAL STATEMENT | 2010-07-01 |
20090813039 | 2009-08-13 | ASSUMED NAME LLC INITIAL FILING | 2009-08-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State