Search icon

JOHN P. PICONE, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: JOHN P. PICONE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Ready for Revocation
Date Formed: 01 Nov 2011
Branch of: JOHN P. PICONE, INC., NEW YORK (Company Number 65557)
Business ALEI: 1052776
Annual report due: 01 Nov 2023
Business address: 31 GARDEN LN, LAWRENCE, NY, 11559, United States
Mailing address: PO BOX 9013, LAWRENCE, NY, United States, 11559
Place of Formation: NEW YORK
E-Mail: bids@johnpicone.com

Industry & Business Activity

NAICS

237990 Otras construcciones de ingenier�a civil y pesada

This industry comprises establishments primarily engaged in heavy and civil engineering construction projects (excluding highway, street, bridge, and distribution line construction). The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to heavy and civil engineering construction projects (excluding highway, street, bridge, distribution line, oil and gas structure, and utilities building and structure construction). Construction projects involving water resources (e.g., dredging and land drainage), development of marine facilities, and projects involving open space improvement (e.g., parks and trails) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States bids@johnpicone.com

Officer

Name Role Business address Residence address
KENNETH DURKIN Officer 31 GARDEN LANE, LAWRENCE, NY, 11559, United States 68 LEHIGH DRIVE, LINCROFT,, NJ, 07738, United States
NEIL WEGMAN Officer 31 GARDEN LANE, LAWRENCE, NY, 11559, United States 31 GARDEN LANE, LAWRENCE, NY, 11559, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012775741 2024-09-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010879500 2024-09-09 - Annual Report Annual Report -
BF-0012669718 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009820645 2022-02-10 - Annual Report Annual Report -
0006973062 2020-09-04 - Annual Report Annual Report 2020
0006737362 2020-01-31 - Interim Notice Interim Notice -
0006639710 2019-09-09 - Annual Report Annual Report 2019
0006492457 2019-03-26 - Annual Report Annual Report 2018
0006051746 2018-02-02 - Annual Report Annual Report 2016
0006051753 2018-02-02 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: Company Profile on 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