Name: | PRP MECHANICAL CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1982 (43 years ago) |
Entity Number: | 809259 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 14-37 29 AVE, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH MONTUORO JR. | Chief Executive Officer | 14-37 29 AVE, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14-37 29 AVE, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-18 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-01 | 2024-11-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-01-19 | 2021-02-10 | Address | 14-37 29 AVE, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
1991-02-26 | 1993-01-19 | Address | 14 37 29TH AVENUE, LONG ISLAND CITY, NY, 11102, USA (Type of address: Service of Process) |
1987-02-25 | 1991-02-26 | Address | 218-18 97TH AVE, QUEENS VILLAGE, NY, 11429, 1329, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210210060377 | 2021-02-10 | BIENNIAL STATEMENT | 2020-12-01 |
121217006331 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
110105002376 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081212002225 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
061208002243 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State