Search icon

PRECISION CONCRETE PUMPING, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PRECISION CONCRETE PUMPING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Ready for Revocation
Date Formed: 25 Jan 2008
Branch of: PRECISION CONCRETE PUMPING, INC., NEW YORK (Company Number 1343348)
Business ALEI: 0926036
Annual report due: 25 Jan 2024
Business address: 90 Industrial Park Rd, Albany, NY, 12206-2048, United States
Mailing address: PO Box 6970, ALBANY, NY, United States, 12206
Place of Formation: NEW YORK
E-Mail: dan@precisionconcretepump.com
E-Mail: jp@precisionconcretepump.com

Industry & Business Activity

NAICS

238110 Poured Concrete Foundation and Structure Contractors

This industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JEAN PIERRE PERRON Officer 90 Industrial Park Rd, Albany, NY, 12206-2048, United States 35 Greenfield Avenue, Saratoga Springs, NY, 12866, United States

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Business address Residence address
JEAN PIERRE PERRON Director 90 Industrial Park Rd, Albany, NY, 12206-2048, United States 35 Greenfield Avenue, Saratoga Springs, NY, 12866, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013234173 2024-12-02 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012798070 2024-10-21 - Annual Report Annual Report -
BF-0012747626 2024-08-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009749703 2022-10-28 - Annual Report Annual Report 2020
BF-0009749704 2022-10-28 - Annual Report Annual Report 2014
BF-0010803895 2022-10-28 - Annual Report Annual Report -
BF-0009749705 2022-10-28 - Annual Report Annual Report 2018
BF-0009749706 2022-10-28 - Annual Report Annual Report 2015
BF-0010023182 2022-10-28 - Annual Report Annual Report -
BF-0009749701 2022-10-28 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information