Search icon

PRIME GENERAL CONTRACTING, INC.

Branch

Company Details

Name: PRIME GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2012 (13 years ago)
Branch of: PRIME GENERAL CONTRACTING, INC., Rhode Island (Company Number 000110478)
Entity Number: 4197704
ZIP code: 10005
County: Albany
Place of Formation: Rhode Island
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 6104 Pheasant Ridge Dr, Port Orange, FL, United States, 32128

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT MAURO Chief Executive Officer 6104 PHEASANT RIDGE DR, PORT ORANGE, FL, United States, 32128

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2025-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-02-03 2018-10-19 Address 272 OLD BAPTIST ROAD, NO KINGSTON, RI, 02852, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324003773 2025-03-24 BIENNIAL STATEMENT 2025-03-24
SR-59742 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-59743 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181019000335 2018-10-19 CERTIFICATE OF CHANGE 2018-10-19
120203000038 2012-02-03 APPLICATION OF AUTHORITY 2012-02-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State