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 |
NAICS
238110 Poured Concrete Foundation and Structure ContractorsThis 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
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 |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Agent |
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 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 |
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