Search icon

P.C. DEVELOPMENT CORP.

Company Details

Name: P.C. DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1992 (32 years ago)
Entity Number: 1669472
ZIP code: 14080
County: Erie
Place of Formation: New York
Address: 8213 Center Rd, Holland, NY, United States, 14080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SSRWN3416Z41 2025-03-26 8213 CENTER RD, HOLLAND, NY, 14080, 9682, USA PO BOX 276, HOLLAND, NY, 14080, 9682, USA

Business Information

Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2024-03-28
Initial Registration Date 2024-03-26
Entity Start Date 1992-10-06
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAUL COHN
Role PRESIDENT
Address 8213 CENTER RD, HOLLAND, NY, 14080, USA
Government Business
Title PRIMARY POC
Name PAUL COHN
Role PRESIDENT
Address 8213 CENTER RD, HOLLAND, NY, 14080, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
PAUL M. COHN Chief Executive Officer 8213 CENTER STREET, HOLLAND, NY, United States, 14080

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8213 Center Rd, Holland, NY, United States, 14080

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 8213 CENTER STREET, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
2006-10-03 2024-10-14 Address 8213 CENTER STREET, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
1996-09-16 2006-10-03 Address 8213 CENTER ST, HOLLAND, NY, 14080, USA (Type of address: Chief Executive Officer)
1996-09-16 2006-10-03 Address 8213 CENTER ST, HOLLAND, NY, 14080, USA (Type of address: Principal Executive Office)
1992-09-29 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-09-29 2024-10-14 Address 8213 CENTER STREET, HOLLAND, NY, 14080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241014001864 2024-10-14 BIENNIAL STATEMENT 2024-10-14
200508060691 2020-05-08 BIENNIAL STATEMENT 2018-09-01
161221006013 2016-12-21 BIENNIAL STATEMENT 2016-09-01
140911006269 2014-09-11 BIENNIAL STATEMENT 2014-09-01
120911006015 2012-09-11 BIENNIAL STATEMENT 2012-09-01
101108003200 2010-11-08 BIENNIAL STATEMENT 2010-09-01
080911002225 2008-09-11 BIENNIAL STATEMENT 2008-09-01
061003002420 2006-10-03 BIENNIAL STATEMENT 2006-09-01
041022002893 2004-10-22 BIENNIAL STATEMENT 2004-09-01
020905002266 2002-09-05 BIENNIAL STATEMENT 2002-09-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State