Name: | PRO BLUE CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 2022 (3 years ago) |
Entity Number: | 6515032 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 269 EMILY AVENUE, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRO BLUE CONSTRUCTION INC. | DOS Process Agent | 269 EMILY AVENUE, ELMONT, NY, United States, 11003 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
B042023318A13 | 2023-11-14 | 2023-12-13 | REPAIR SIDEWALK | ROEBLING STREET, BROOKLYN, FROM STREET BAYARD STREET TO STREET NORTH 11 STREET |
B042023317A29 | 2023-11-13 | 2023-12-12 | REPAIR SIDEWALK | BAY 40 STREET, BROOKLYN, FROM STREET 86 STREET TO STREET BENSON AVENUE |
B042023317A30 | 2023-11-13 | 2023-12-09 | REPAIR SIDEWALK | 14 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE |
B042023317A31 | 2023-11-13 | 2023-12-12 | REPAIR SIDEWALK | CLARA STREET, BROOKLYN, FROM STREET CHESTER AVENUE TO STREET DAHILL ROAD |
B022023299C19 | 2023-10-26 | 2023-11-24 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | NARROWS AVENUE, BROOKLYN, FROM STREET 73 STREET TO STREET 74 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-15 | 2024-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-03 | 2024-08-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-21 | 2024-07-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-09-21 | 2023-08-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-06-17 | 2022-09-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220617001923 | 2022-06-17 | CERTIFICATE OF INCORPORATION | 2022-06-17 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State