Name: | PARSONS-MCKENNA CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1984 (41 years ago) |
Entity Number: | 907177 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 117 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PARSONS MCKENNA CONSTRUCTION CO., INC. | DOS Process Agent | 117 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088 |
Name | Role | Address |
---|---|---|
SEAN MCKENNA | Chief Executive Officer | 117 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 117 METROPOLITAN PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 117 METROPOLITAN DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2023-10-19 | Address | 117 METROPOLITAN DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2024-04-17 | Address | 117 METROPOLITAN DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417001363 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
231019002093 | 2023-10-19 | BIENNIAL STATEMENT | 2022-04-01 |
200401060983 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
161205007497 | 2016-12-05 | BIENNIAL STATEMENT | 2016-04-01 |
140410006139 | 2014-04-10 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State