PAB CONTRACTING CORP.

Name: | PAB CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1980 (45 years ago) |
Entity Number: | 653794 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2525 PALMER AV, 1 ST FLOOR, NEW ROCHELLE, NY, United States, 10801 |
Principal Address: | 2525 PALMER AVENUE,, 1ST FLOOR, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK G BONGO | Chief Executive Officer | 2525 PALMER AVENUE,, 1ST FLOOR, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
PATRICK BONGO | DOS Process Agent | 2525 PALMER AV, 1 ST FLOOR, NEW ROCHELLE, NY, United States, 10801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-31 | 2024-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-07-19 | 2023-08-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-10-16 | 2020-10-13 | Address | 76 MAPLE AVE., PELHAM, NY, 10803, USA (Type of address: Service of Process) |
2018-10-16 | 2020-03-06 | Address | 76 MAPLE AVE., PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer) |
2018-10-16 | 2020-03-06 | Address | 76 MAPLE AVE., PELHAM, NY, 10803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201013060114 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
200306002008 | 2020-03-06 | AMENDMENT TO BIENNIAL STATEMENT | 2018-10-01 |
181016006366 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
161004006400 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141020006494 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State