PRESIDENT MAINTENANCE CORP.

Name: | PRESIDENT MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Sep 1977 (48 years ago) |
Entity Number: | 448556 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 427 EAST 74TH STREET, NEW YORK, NY, United States, 10021 |
Address: | 427 EAST 74TH STREET, BROOKLYN, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TAORMINA | Chief Executive Officer | 64 LAKESHORE DR, EASTCHESTER, NY, United States, 10709 |
Name | Role | Address |
---|---|---|
PRESIDENT MAINTENANCE CORP. | DOS Process Agent | 427 EAST 74TH STREET, BROOKLYN, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-20 | 2023-12-20 | Address | 64 LAKESHORE DR, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2023-10-10 | 2023-12-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-09-19 | 2023-12-20 | Address | 64 LAKESHORE DR, EASTCHESTER, NY, 10709, USA (Type of address: Chief Executive Officer) |
2001-09-18 | 2003-09-19 | Address | 64 LAKESHORE DR, EASTCHESTER, NY, 10707, USA (Type of address: Chief Executive Officer) |
2001-09-18 | 2003-09-19 | Address | 64 LAKESHORE DR, EASTCHESTER, NY, 10707, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231220000472 | 2023-12-20 | BIENNIAL STATEMENT | 2023-12-20 |
171121006261 | 2017-11-21 | BIENNIAL STATEMENT | 2017-09-01 |
131104002068 | 2013-11-04 | BIENNIAL STATEMENT | 2013-09-01 |
111103002983 | 2011-11-03 | BIENNIAL STATEMENT | 2011-09-01 |
20110712053 | 2011-07-12 | ASSUMED NAME CORP INITIAL FILING | 2011-07-12 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State