PARK CONSTRUCTION GROUP LTD

Name: | PARK CONSTRUCTION GROUP LTD |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2016 (9 years ago) |
Entity Number: | 4872272 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 143 east avenue, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 143 East Avenue, Valley Stream, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 143 east avenue, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
PASQUALE ACOCELLA | Chief Executive Officer | 83 NORTH STREET, UNIT 4, DANBURY, CT, United States, 06810 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
M042022102A00 | 2022-04-12 | 2022-05-04 | REPAIR SIDEWALK | WEST 108 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET MANHATTAN AVENUE |
M042021336A03 | 2021-12-02 | 2021-12-31 | REPAIR SIDEWALK | WEST 118 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE |
M042021209A20 | 2021-07-28 | 2021-08-26 | REPAIR SIDEWALK | BROADWAY, MANHATTAN, FROM STREET EAST 4 STREET TO STREET GREAT JONES STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2025-02-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-05 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-04-22 | 2024-04-22 | Address | 83 NORTH STREET, UNIT 4, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-04-22 | Address | 12 E 32ND STREET, 6 FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-08-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422000174 | 2024-04-12 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-12 |
240409000858 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220412003141 | 2022-04-12 | BIENNIAL STATEMENT | 2022-01-01 |
190607000624 | 2019-06-07 | CERTIFICATE OF CHANGE | 2019-06-07 |
190417000072 | 2019-04-17 | CERTIFICATE OF CHANGE | 2019-04-17 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State