Search icon

PFEIFFER INSPECTION SERVICE, INC.

Company Details

Name: PFEIFFER INSPECTION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1986 (38 years ago)
Entity Number: 1065000
ZIP code: 13309
County: Oneida
Place of Formation: New York
Address: 9519 HAWKINSVILLE ROAD, PO BOX 251, BOONVILLE, NY, United States, 13309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH PFEIFFER, JR DOS Process Agent 9519 HAWKINSVILLE ROAD, PO BOX 251, BOONVILLE, NY, United States, 13309

Chief Executive Officer

Name Role Address
JOSEPH PFEIFFER, JR Chief Executive Officer 9519 HAWKINSVILLE ROAD, PO BOX 251, BOONVILLE, NY, United States, 13309

History

Start date End date Type Value
2023-10-04 2023-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-31 2011-01-11 Address 9519 HAWKINSVILLE RD, PO BOX 251, BOONVILLE, NY, 13309, 0251, USA (Type of address: Service of Process)
1996-12-31 2011-01-11 Address 9519 HAWKINSVILLE RD, PO BOX 251, BOONVILLE, NY, 13309, 0251, USA (Type of address: Principal Executive Office)
1996-12-31 2011-01-11 Address 9519 HAWKINSVILLE RD, PO BOX 251, BOONVILLE, NY, 13309, 0251, USA (Type of address: Chief Executive Officer)
1993-04-23 1996-12-31 Address WOODGATE DRIVE RD#3, P.O. BOX 251, BOONVILLE, NY, 13309, USA (Type of address: Principal Executive Office)
1993-04-23 1996-12-31 Address P.O. BOX 251, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
1993-04-23 1996-12-31 Address P.O. BOX 251, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
1986-12-01 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-12-01 1993-04-23 Address P.O. BOX 251, WOODGATE DRIVE, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130108002253 2013-01-08 BIENNIAL STATEMENT 2012-12-01
110111002378 2011-01-11 BIENNIAL STATEMENT 2010-12-01
090102002884 2009-01-02 BIENNIAL STATEMENT 2008-12-01
061130002359 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050127002705 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021113002433 2002-11-13 BIENNIAL STATEMENT 2002-12-01
010216002643 2001-02-16 BIENNIAL STATEMENT 2000-12-01
981201002326 1998-12-01 BIENNIAL STATEMENT 1998-12-01
970923000053 1997-09-23 CERTIFICATE OF AMENDMENT 1997-09-23
961231002574 1996-12-31 BIENNIAL STATEMENT 1996-12-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State