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 |
Name | Role | Address |
---|---|---|
GIGLIOTTI THOMAS | Agent | 18873 Ulmus Street, Lutz, FL, 33558 |
Name | Role | Address |
---|---|---|
GIGLIOTTI PATRICK J | President | MILL POND OFFICES, SOMERS, NY, 10589 |
Name | Role | Address |
---|---|---|
Gigliotti Joseph | Vice President | MILL POND OFFICES, SOMERS, NY, 10589 |
Gigliotti Paul | Vice President | MILL POND OFFICES, SOMERS, NY, 10589 |
Name | Role | Address |
---|---|---|
Gigliotti Pasquale | Treasurer | MILL POND OFFICES, SOMERS, NY, 10589 |
Name | Role | Address |
---|---|---|
VanZandt Theresa | Secretary | MILL POND OFFICES, SOMERS, NY, 10589 |
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 |
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