Search icon

PIERCE SQUARE DEVELOPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PIERCE SQUARE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1988 (37 years ago)
Entity Number: 1288317
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5214 MAIN ST, SUITE 200, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 3375 N BENZING RD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARCARA ZUCARELLI DOS Process Agent 5214 MAIN ST, SUITE 200, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
PETER A. LIBERATORE, JR. Chief Executive Officer 3375 N BENZING RD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2014-12-01 2016-12-01 Address 5214 MAIN ST, SUITE 200, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2010-12-14 2014-12-01 Address 2495 KENSINGTON AVE, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
2008-12-01 2010-12-14 Address 2495 KENSINGTON AVE, BUFFALO, NY, 14226, USA (Type of address: Service of Process)
1999-01-11 2000-12-01 Address 5893 CAMP ROAD, SUITE 5, HAMBURG, NY, 14075, 4470, USA (Type of address: Chief Executive Officer)
1999-01-11 2000-12-01 Address 5893 CAMP ROAD, SUITE 5, HAMBURG, NY, 14075, 4470, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181204006208 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006124 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006630 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121217006558 2012-12-17 BIENNIAL STATEMENT 2012-12-01
101214002827 2010-12-14 BIENNIAL STATEMENT 2010-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State