PIKE CONSTRUCTION SERVICES, INC.
Headquarter
Name: | PIKE CONSTRUCTION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1985 (40 years ago) |
Entity Number: | 1040491 |
ZIP code: | 14614 |
County: | New York |
Place of Formation: | New York |
Address: | 28 East Main Street, Suite 1400, 1400 FIRST FEDERAL PLAZA, AUTHORIZED PERSON, NY, United States, 14614 |
Principal Address: | 1 Circle Street, Rochester, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIKE CONSTRUCTION SERVICES INC | DOS Process Agent | 28 East Main Street, Suite 1400, 1400 FIRST FEDERAL PLAZA, AUTHORIZED PERSON, NY, United States, 14614 |
Name | Role | Address |
---|---|---|
RUFUS JUDSON | Chief Executive Officer | 1 CIRCLE STREET, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2025-04-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-08-26 | 2024-12-11 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-07-03 | 2024-08-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-07-01 | 2024-07-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-07-01 | 2024-07-03 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214002909 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
221216001700 | 2022-12-15 | CERTIFICATE OF AMENDMENT | 2022-12-15 |
211130000321 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
191101060826 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007152 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State