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
Name | Role | Address |
---|---|---|
JOSEPH PFEIFFER, JR | DOS Process Agent | 9519 HAWKINSVILLE ROAD, PO BOX 251, BOONVILLE, NY, United States, 13309 |
Name | Role | Address |
---|---|---|
JOSEPH PFEIFFER, JR | Chief Executive Officer | 9519 HAWKINSVILLE ROAD, PO BOX 251, BOONVILLE, NY, United States, 13309 |
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) |
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