Name: | PIFCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1959 (66 years ago) |
Entity Number: | 118036 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 4031 E, JERICHO TPKE., E NORTHPORT, NY, United States, 11731 |
Principal Address: | 4031 E JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
RAMOND G ENSTE | Chief Executive Officer | 4031 E JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
PIFCO, INC. | DOS Process Agent | 4031 E, JERICHO TPKE., E NORTHPORT, NY, United States, 11731 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-21 | Address | 4031 E JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
2022-11-14 | 2025-03-21 | Shares | Share type: CAP, Number of shares: 0, Par value: 1000 |
2021-03-02 | 2025-03-21 | Address | 4031 E, JERICHO TPKE., E NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2019-03-05 | 2021-03-02 | Address | 4031 E. JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process) |
2011-04-13 | 2025-03-21 | Address | 4031 E JERICHO TURNPIKE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321001656 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
210302060032 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190305060538 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006997 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150304006333 | 2015-03-04 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State