Search icon

PARSIPPANY CONSTRUCTION CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARSIPPANY CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1978 (47 years ago)
Entity Number: 517041
ZIP code: 10005
County: Orange
Place of Formation: New Jersey
Principal Address: 115 ROUTE 46 WEST, SUITE E-39, MOUNTAIN LAKE, NJ, United States, 07046
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROGER SETYA Chief Executive Officer 115 ROUTE 46 WEST, SUITE E-39, MOUNTAIN LAKE, NJ, United States, 07046

History

Start date End date Type Value
2002-07-15 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-07-15 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2001-05-08 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-05-08 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1992-01-16 2001-05-08 Address P.O. BOX 308, 60 ERIE STREET, GOSHEN, NY, 10924, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-85254 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85253 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20150508006 2015-05-08 ASSUMED NAME CORP INITIAL FILING 2015-05-08
041108002080 2004-11-08 BIENNIAL STATEMENT 2004-10-01
020920002366 2002-09-20 BIENNIAL STATEMENT 2002-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-11-08
Type:
Planned
Address:
ROUTE 9W, HIGHLAND, NY, 12528
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-06-09
Type:
Referral
Address:
MILE MARKER 16 + 640 RT. 202, HAVERSTRAW, NY, 10927
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-01-27
Type:
Referral
Address:
35 NO. AIRMONT RD., SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-18
Type:
Planned
Address:
METRO NORTH STATION, PORT JERVIS, NY, 12771
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-05-02
Type:
Unprog Rel
Address:
ROUTE 9W, WAPPINGERS FALLS, NY, 12590
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State