PIERCE SQUARE DEVELOPMENT CORP.

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
Name | Role | Address |
---|---|---|
ARCARA ZUCARELLI | DOS Process Agent | 5214 MAIN ST, SUITE 200, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
PETER A. LIBERATORE, JR. | Chief Executive Officer | 3375 N BENZING RD, ORCHARD PARK, NY, United States, 14127 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State