Name: | PCCM MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2012 (13 years ago) |
Entity Number: | 4305678 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 55 WEST 39TH STREET, RM 205, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-760-1780
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL GAMBINO | Chief Executive Officer | 55 WEST 39TH STREET, RM 205, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
PCCM MANAGEMENT CORP. | DOS Process Agent | 55 WEST 39TH STREET, RM 205, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2010936-DCA | Active | Business | 2014-07-21 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M012020077B24 | 2020-03-17 | 2020-04-15 | INSTALL FENCE | BOND STREET, MANHATTAN, FROM STREET BOWERY TO STREET LAFAYETTE STREET |
M012019214C28 | 2019-08-02 | 2019-09-03 | RESET, REPAIR OR REPLACE CURB | EAST 72 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-13 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-11 | 2024-03-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-11 | 2024-03-11 | Address | 55 WEST 39TH STREET, RM 205, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2024-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-10 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311003173 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
181022006023 | 2018-10-22 | BIENNIAL STATEMENT | 2018-10-01 |
161012006238 | 2016-10-12 | BIENNIAL STATEMENT | 2016-10-01 |
150520006217 | 2015-05-20 | BIENNIAL STATEMENT | 2014-10-01 |
121009000683 | 2012-10-09 | CERTIFICATE OF INCORPORATION | 2012-10-09 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2018-02-09 | 2018-03-01 | Non-Delivery of Service | NA | 0.00 | Referred to Outside |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3633566 | TRUSTFUNDHIC | INVOICED | 2023-04-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3633567 | RENEWAL | INVOICED | 2023-04-25 | 100 | Home Improvement Contractor License Renewal Fee |
3463277 | LICENSE REPL | INVOICED | 2022-07-15 | 15 | License Replacement Fee |
3287079 | TRUSTFUNDHIC | INVOICED | 2021-01-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3287080 | RENEWAL | INVOICED | 2021-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
2951275 | RENEWAL | INVOICED | 2018-12-26 | 100 | Home Improvement Contractor License Renewal Fee |
2949292 | DCA-SUS | CREDITED | 2018-12-20 | 75 | Suspense Account |
2949291 | PROCESSING | CREDITED | 2018-12-20 | 25 | License Processing Fee |
2916560 | TRUSTFUNDHIC | INVOICED | 2018-10-25 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2916561 | RENEWAL | CREDITED | 2018-10-25 | 100 | Home Improvement Contractor License Renewal Fee |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State