PILGER HUGHES INC.

Name: | PILGER HUGHES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1989 (36 years ago) |
Entity Number: | 1393262 |
ZIP code: | 11772 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 218 MEDFORD AVENUE, SUITE 1, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 218 MEDFORD AVENUE, SUITE 1, PATCHOGUE, NY, United States, 11772 |
Name | Role | Address |
---|---|---|
GREGORY G. PILGER | Chief Executive Officer | 218 MEDFORD AVENUE, SUITE 1, PATCHOGUE, NY, United States, 11772 |
Start date | End date | Type | Value |
---|---|---|---|
2022-06-30 | 2022-06-30 | Address | 218 MEDFORD AVENUE, SUITE 1, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
2009-11-19 | 2022-06-30 | Address | 218 MEDFORD AVENUE, SUITE 1, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2009-11-19 | 2022-06-30 | Address | 218 MEDFORD AVENUE, SUITE 1, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1993-11-08 | 2009-11-19 | Address | 218 MEDFORD AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
1993-11-08 | 2009-11-19 | Address | 218 MEDFORD AVENUE, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220630002929 | 2022-06-29 | CERTIFICATE OF AMENDMENT | 2022-06-29 |
220628001741 | 2022-06-28 | BIENNIAL STATEMENT | 2021-11-01 |
111227002068 | 2011-12-27 | BIENNIAL STATEMENT | 2011-11-01 |
091119002413 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
071129002423 | 2007-11-29 | BIENNIAL STATEMENT | 2007-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State