Search icon

PLANNED MANAGEMENT CONSTRUCTION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PLANNED MANAGEMENT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1978 (47 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 471861
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 27 WEST 24TH STREET, NEW YORK, NY, United States, 10010
Principal Address: 27 W 26TH STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN BIGMAN Chief Executive Officer 27 W 26TH ST, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 WEST 24TH STREET, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
0182356
State:
CONNECTICUT

History

Start date End date Type Value
1982-08-24 1995-01-13 Address 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process)
1978-02-10 1982-08-24 Address & HELLMAN, 1345 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245901 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
20151222071 2015-12-22 ASSUMED NAME CORP INITIAL FILING 2015-12-22
950721002017 1995-07-21 BIENNIAL STATEMENT 1994-02-01
950113000276 1995-01-13 CERTIFICATE OF CHANGE 1995-01-13
A897273-3 1982-08-24 CERTIFICATE OF AMENDMENT 1982-08-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-03-30
Type:
Referral
Address:
143 SPARKS AVE, PELHAM, NY, 10803
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State