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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCOTT MAURO | Chief Executive Officer | 6104 PHEASANT RIDGE DR, PORT ORANGE, FL, United States, 32128 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
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) |
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