PC CONSTRUCTION COMPANY

Name: | PC CONSTRUCTION COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Feb 1992 (33 years ago) |
Authority Date: | 06 Feb 1992 (33 years ago) |
Last Annual Report: | 16 Feb 2018 (7 years ago) |
Organization Number: | 0296415 |
Principal Office: | 193 TILLEY DRIVE, SOUTH BURLINGTON, VT 05403 |
Place of Formation: | VERMONT |
Name | Role |
---|---|
JOSEPH PICORARO | Vice President |
NICOLE M. LABRECQUE | Vice President |
BRIAN J. WALKER | Vice President |
CHESTER J. LAYMAN | Vice President |
KEVIN P. MORRISSEY | Vice President |
DANIEL P. NAWROCKI | Vice President |
EVELYN B. NORRIS | Vice President |
Name | Role |
---|---|
GREGORY T. GLEDHILL | Secretary |
Name | Role |
---|---|
Owen W. Wells | Director |
Scott F. Boardman | Director |
Bruce M. Lisman | Director |
Kevin B. McCarthy | Director |
David S. Crawford | Director |
Paul A. Perault | Director |
JAMES C. PIZZAGALLI | Director |
THOMAS E. CHASE | Director |
ANGELO PIZZAGALLI | Director |
REMO PIZZAGALLI | Director |
Name | Role |
---|---|
SARA M. DEMAR | Assistant Secretary |
GERARDO TORRES | Assistant Secretary |
MICHELLE L. JOHNSTON | Assistant Secretary |
Name | Role |
---|---|
KEVIN B. McCARTHY | President |
Name | Role |
---|---|
JAMES F. FAYETTE | COO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
PIZZAGALLI CONSTRUCTION COMPANY | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2018-05-29 |
Annual Report | 2018-02-16 |
Annual Report | 2017-02-14 |
Annual Report | 2016-04-20 |
Annual Report | 2015-04-20 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State