Name: | PMCL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2012 (13 years ago) |
Entity Number: | 4240071 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 6 GERMANTOWN RD, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL B MCLAUGHLIN | Chief Executive Officer | PMCL GROUP, INC., 6 GERMANTOWN RD, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-26 | 2024-03-26 | Address | COMFORT KEEPERS, 6 GERMANTOWN RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2024-03-26 | 2024-03-26 | Address | PMCL GROUP, INC., 6 GERMANTOWN RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2014-05-30 | 2024-03-26 | Address | COMFORT KEEPERS, 6 GERMANTOWN RD, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2012-05-03 | 2024-03-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240326000135 | 2024-03-26 | BIENNIAL STATEMENT | 2024-03-26 |
200506060317 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180530006216 | 2018-05-30 | BIENNIAL STATEMENT | 2018-05-01 |
160525006013 | 2016-05-25 | BIENNIAL STATEMENT | 2016-05-01 |
140530006335 | 2014-05-30 | BIENNIAL STATEMENT | 2014-05-01 |
120503000401 | 2012-05-03 | APPLICATION OF AUTHORITY | 2012-05-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State