PLEASE-MORE CONSTRUCTION CO., INC.

Name: | PLEASE-MORE CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1977 (48 years ago) |
Entity Number: | 427809 |
ZIP code: | 12966 |
County: | Franklin |
Place of Formation: | New York |
Address: | BOX 295, NORTH BANGOR, NY, United States, 12966 |
Principal Address: | PO BOX 295 / 2462 NYS ROUTE 11, N BANGOR, NY, United States, 12966 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY P. MARSHALL | Chief Executive Officer | BOX 295, NORTH BANGOR, NY, United States, 12966 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BOX 295, NORTH BANGOR, NY, United States, 12966 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-30 | 2005-04-27 | Address | ROUTE 11, NORTH BANGOR, NY, 12966, 0295, USA (Type of address: Principal Executive Office) |
1997-04-30 | 2007-04-04 | Address | BOX 295, NORTH BANGOR, NY, 12966, 0295, USA (Type of address: Chief Executive Officer) |
1997-04-30 | 2007-04-04 | Address | BOX 295, NORTH BANGOR, NY, 12966, 0295, USA (Type of address: Service of Process) |
1993-06-22 | 1997-04-30 | Address | BOX 411, NORTH BANGOR, NY, 12966, 0411, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 1997-04-30 | Address | BOX 411, NORTH BANGOR, NY, 12966, 0411, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130409002181 | 2013-04-09 | BIENNIAL STATEMENT | 2013-03-01 |
20120103026 | 2012-01-03 | ASSUMED NAME CORP INITIAL FILING | 2012-01-03 |
110411002669 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
090220002663 | 2009-02-20 | BIENNIAL STATEMENT | 2009-03-01 |
070404002831 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State