Search icon

PYROSERV INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 SAWYERS CROSSING RD, SWANZEY, NH, United States, 03446

Chief Executive Officer

Name Role Address
JAMES CONDICT, JR. Chief Executive Officer 169 SAWYERS CROSSING RD, SWANZEY, NH, United States, 03446

History

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)

Filings

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