PROTON CONSTRUCTION CORP.

Name: | PROTON CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1984 (41 years ago) |
Entity Number: | 920833 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1171 61ST ST, BROOKLYN, NY, United States, 11219 |
Principal Address: | 460 GOLF CT, N WOODMERE, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPYRIDON GARYFALLIS | Chief Executive Officer | 1171 61ST ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
PROTON CONSTRUCTION CORP. | DOS Process Agent | 1171 61ST ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-17 | 2021-02-22 | Address | 1171 61ST ST, BROOKLYN, NY, 11219, 5201, USA (Type of address: Service of Process) |
1993-08-03 | 1996-07-17 | Address | 1647 63RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
1993-08-03 | 1996-07-17 | Address | 2435 EAST 22ND STREET, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1993-08-03 | 1996-07-17 | Address | 1647 63RD STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
1984-06-01 | 1993-08-03 | Address | 5717 SECOND AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210222060471 | 2021-02-22 | BIENNIAL STATEMENT | 2020-06-01 |
160616006237 | 2016-06-16 | BIENNIAL STATEMENT | 2016-06-01 |
140616006590 | 2014-06-16 | BIENNIAL STATEMENT | 2014-06-01 |
120726002451 | 2012-07-26 | BIENNIAL STATEMENT | 2012-06-01 |
100709002079 | 2010-07-09 | BIENNIAL STATEMENT | 2010-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State