PIASECKI STEEL CONSTRUCTION CORP.
Headquarter
Name: | PIASECKI STEEL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1986 (39 years ago) |
Entity Number: | 1100639 |
ZIP code: | 12033 |
County: | Columbia |
Place of Formation: | New York |
Address: | 1264 ROUTE 9, CASTLETON, NY, United States, 12033 |
Shares Details
Shares issued 800
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIASECKI STEEL CONSTRUCTION CORP. | DOS Process Agent | 1264 ROUTE 9, CASTLETON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
RICHARD J PIASECKI | Chief Executive Officer | 1264 ROUTE 9, CASTLETON, NY, United States, 12033 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-02 | 2024-07-02 | Address | 1264 ROUTE 9, CASTLETON, NY, 12033, 9686, USA (Type of address: Chief Executive Officer) |
2024-07-02 | 2024-07-02 | Address | 1264 ROUTE 9, CASTLETON, NY, 12033, USA (Type of address: Chief Executive Officer) |
2022-02-07 | 2024-07-02 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
2021-08-30 | 2024-07-02 | Address | 1264 ROUTE 9, CASTLETON, NY, 12033, 9686, USA (Type of address: Chief Executive Officer) |
2021-08-30 | 2024-07-02 | Address | 1264 ROUTE 9, CASTLETON, NY, 12033, 9686, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004480 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220706001963 | 2022-07-06 | BIENNIAL STATEMENT | 2022-07-01 |
210830001740 | 2021-08-26 | CERTIFICATE OF AMENDMENT | 2021-08-26 |
200707061434 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
190508060198 | 2019-05-08 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State