PARSONS BRINCKERHOFF CONSTRUCTION SERVICES INC.

Name: | PARSONS BRINCKERHOFF CONSTRUCTION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1981 (44 years ago) |
Date of dissolution: | 09 Nov 2006 |
Entity Number: | 716664 |
ZIP code: | 10119 |
County: | New York |
Place of Formation: | Delaware |
Address: | 111 8TH AVE, NEW YORK, NY, United States, 10119 |
Principal Address: | ATT KEVIN CURRAN, 1 PENN PLAZA, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 8TH AVE, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
CHRISTOPHER E RESEIGH | Chief Executive Officer | 465 SPRING PARK PL, HERNDON, VA, United States, 20170 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-15 | 1999-11-12 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-08-15 | 1999-11-12 | Address | ONE SOUTH STATION, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
1997-08-15 | 1999-11-12 | Address | ATTN: J. CUNNINGHAM, 465 SPRING PARK PL, HERNDON, VA, 20170, USA (Type of address: Principal Executive Office) |
1997-08-15 | 1999-10-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-09-09 | 1997-08-15 | Address | 475 SPRING PARK PLACE, SUITE 500, HERNDON, VA, 22070, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061109000841 | 2006-11-09 | CERTIFICATE OF MERGER | 2006-11-09 |
051021002277 | 2005-10-21 | BIENNIAL STATEMENT | 2005-08-01 |
030814002369 | 2003-08-14 | BIENNIAL STATEMENT | 2003-08-01 |
010827002211 | 2001-08-27 | BIENNIAL STATEMENT | 2001-08-01 |
991112002343 | 1999-11-12 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State