Name: | P.E.S. CONTRACTORS CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Apr 2018 (7 years ago) |
Entity Number: | 5330226 |
ZIP code: | 11703 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1241 DEER PARK AVENUE SUITE 1 #1022, NORTH BABYLON, NY, United States, 11703 |
Principal Address: | 142 Ruland Rd North, Selden, NY, United States, 11784 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O P.E.S. CONTRACTORS CORP | DOS Process Agent | 1241 DEER PARK AVENUE SUITE 1 #1022, NORTH BABYLON, NY, United States, 11703 |
Name | Role | Address |
---|---|---|
SERGIO GIOVANNY BERRIO APONTE | Chief Executive Officer | 1241 DEER PARK AVENUE SUITE 1 #1022, NORTH BABYLON, NY, United States, 11703 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-18 | 2025-02-18 | Address | 1241 DEER PARK AVENUE SUITE 1 #1022, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
2024-09-25 | 2025-02-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-21 | 2024-09-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-04-26 | 2023-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-04-26 | 2025-02-18 | Address | 1 ATLANTIC AVE APT 37, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218004002 | 2025-02-18 | BIENNIAL STATEMENT | 2025-02-18 |
221110001660 | 2022-11-10 | BIENNIAL STATEMENT | 2022-04-01 |
180426010251 | 2018-04-26 | CERTIFICATE OF INCORPORATION | 2018-04-26 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State