Name: | PYROSERV INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 1991 (34 years ago) |
Entity Number: | 1540309 |
ZIP code: | 03446 |
County: | Essex |
Place of Formation: | Vermont |
Address: | 169 SAWYERS CROSSING RD, SWANZEY, NH, United States, 03446 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 SAWYERS CROSSING RD, SWANZEY, NH, United States, 03446 |
Name | Role | Address |
---|---|---|
JAMES CONDICT, JR. | Chief Executive Officer | 169 SAWYERS CROSSING RD, SWANZEY, NH, United States, 03446 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-22 | 2001-04-30 | Address | RTE 100, DUXBURY, VT, 05660, USA (Type of address: Service of Process) |
1997-05-22 | 2001-04-30 | Address | RR 1 BOX 1381, MORETOWN, VT, 05660, USA (Type of address: Chief Executive Officer) |
1997-05-22 | 2001-04-30 | Address | RR 1 BOX 1380, MORETOWN, VT, 05660, USA (Type of address: Principal Executive Office) |
1993-07-07 | 1997-05-22 | Address | 3 CINDY LANE, ESSEX JUNCTION, VT, 05452, 3307, USA (Type of address: Principal Executive Office) |
1993-07-07 | 1997-05-22 | Address | 3 CINDY LANE, ESSEX JUNCTION, VT, 05452, 3307, USA (Type of address: Service of Process) |
1992-12-01 | 1997-05-22 | Address | 3 CINDY LN., ESSEX JCT., VT, 05452, USA (Type of address: Chief Executive Officer) |
1992-12-01 | 1993-07-07 | Address | 3 CINDY LN., ESSEX JCT., VT, 05452, USA (Type of address: Principal Executive Office) |
1991-04-15 | 1993-07-07 | Address | 3 CINDY LANE, ESSEX JUNCTION, VT, 05452, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010430002346 | 2001-04-30 | BIENNIAL STATEMENT | 2001-04-01 |
990427002047 | 1999-04-27 | BIENNIAL STATEMENT | 1999-04-01 |
970522002025 | 1997-05-22 | BIENNIAL STATEMENT | 1997-04-01 |
930707002284 | 1993-07-07 | BIENNIAL STATEMENT | 1993-04-01 |
921201002205 | 1992-12-01 | BIENNIAL STATEMENT | 1992-04-01 |
910415000327 | 1991-04-15 | APPLICATION OF AUTHORITY | 1991-04-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State