Search icon

PALEEN CONSTRUCTION CORP.

Branch

Company Details

Entity Name: PALEEN CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 May 2003 (22 years ago)
Branch of: PALEEN CONSTRUCTION CORP., NEW YORK (Company Number 198663)
Document Number: F03000002714
FEI/EIN Number 132578660
Address: MILL POND OFFICES, 293 ROUTE 100, SUITE 106, SOMERS, NY, 10589
Mail Address: MILL POND OFFICES, 293 ROUTE 100, SUITE 106, SOMERS, NY, 10589
Place of Formation: NEW YORK

Agent

Name Role Address
GIGLIOTTI THOMAS Agent 18873 Ulmus Street, Lutz, FL, 33558

President

Name Role Address
GIGLIOTTI PATRICK J President MILL POND OFFICES, SOMERS, NY, 10589

Vice President

Name Role Address
Gigliotti Joseph Vice President MILL POND OFFICES, SOMERS, NY, 10589
Gigliotti Paul Vice President MILL POND OFFICES, SOMERS, NY, 10589

Treasurer

Name Role Address
Gigliotti Pasquale Treasurer MILL POND OFFICES, SOMERS, NY, 10589

Secretary

Name Role Address
VanZandt Theresa Secretary MILL POND OFFICES, SOMERS, NY, 10589

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-05 GIGLIOTTI, THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 18873 Ulmus Street, Lutz, FL 33558 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 MILL POND OFFICES, 293 ROUTE 100, SUITE 106, SOMERS, NY 10589 No data
CHANGE OF MAILING ADDRESS 2012-02-17 MILL POND OFFICES, 293 ROUTE 100, SUITE 106, SOMERS, NY 10589 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State