POCONO MOHAWK CONSTRUCTION, INC.

Name: | POCONO MOHAWK CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2018 (7 years ago) |
Entity Number: | 5281165 |
ZIP code: | 14056 |
County: | Genesee |
Place of Formation: | New York |
Address: | p.o. box 277, EAST PEMBROKE, NY, United States, 14056 |
Principal Address: | 1595 MAIN ROAD, CORFU, NY, United States, 14036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATTHEW GOBER | Chief Executive Officer | 1595 MAIN ROAD, CORFU, NY, United States, 14036 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | p.o. box 277, EAST PEMBROKE, NY, United States, 14056 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-10-31 | Address | 1595 MAIN ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
2021-01-19 | 2023-10-31 | Address | 1595 MAIN ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
2021-01-19 | 2023-10-31 | Address | 1595 MAIN ROAD, CORFU, NY, 14036, USA (Type of address: Service of Process) |
2018-02-06 | 2023-10-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-02-06 | 2021-01-19 | Address | P.O. BOX 277, EAST PEMBROKE, NY, 14056, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231031000592 | 2023-10-30 | CERTIFICATE OF AMENDMENT | 2023-10-30 |
220520002711 | 2022-05-20 | BIENNIAL STATEMENT | 2022-02-01 |
210119060439 | 2021-01-19 | BIENNIAL STATEMENT | 2020-02-01 |
180312000579 | 2018-03-12 | CERTIFICATE OF AMENDMENT | 2018-03-12 |
180206000378 | 2018-02-06 | CERTIFICATE OF INCORPORATION | 2018-02-06 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State