PRELOAD CONCRETE STRUCTURES, INC.
Headquarter
Name: | PRELOAD CONCRETE STRUCTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Sep 1954 (71 years ago) |
Date of dissolution: | 16 Jul 2018 |
Entity Number: | 95256 |
ZIP code: | 10005 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 125 KENNEDY DRIVE, SUITE 500, HAUPPAUGE, NY, United States, 11788 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW E TRIPP, JR | Chief Executive Officer | 125 KENNEDY DRIVE, SUITE 500, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2012-09-12 | 2016-09-16 | Address | 49 WIRELESS BOULEVARD, SUITE 200, HAUPPAUGE, NY, 11788, 3946, USA (Type of address: Principal Executive Office) |
2012-09-12 | 2016-09-16 | Address | 49 WIRELESS BOULEVARD, SUITE 200, HAUPPAUGE, NY, 11788, 3946, USA (Type of address: Chief Executive Officer) |
2010-09-30 | 2012-09-12 | Address | 60 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, 3929, USA (Type of address: Chief Executive Officer) |
2010-09-30 | 2012-09-12 | Address | 60 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, 3929, USA (Type of address: Principal Executive Office) |
2010-09-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE / 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1359 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180716000882 | 2018-07-16 | CERTIFICATE OF DISSOLUTION | 2018-07-16 |
160916006258 | 2016-09-16 | BIENNIAL STATEMENT | 2016-09-01 |
140909006284 | 2014-09-09 | BIENNIAL STATEMENT | 2014-09-01 |
120912006524 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State