Search icon

PIONEER VILLAGE MHP, INC.

Company Details

Name: PIONEER VILLAGE MHP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1993 (32 years ago)
Entity Number: 1690918
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1080 Pittsford Victor Road, Suite 202, AUTHORIZED PERSON, NY, United States, 14534
Principal Address: 642 KREAG RD / SUITE 302, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE DAGRACA Chief Executive Officer 1080 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
GEORGE DAGRACA DOS Process Agent 1080 Pittsford Victor Road, Suite 202, AUTHORIZED PERSON, NY, United States, 14534

History

Start date End date Type Value
1999-01-26 2005-02-15 Address 70 OLD STONEFIELD WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1999-01-26 2005-02-15 Address 70 OLD STONEFIELD WAY, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1999-01-26 2005-02-15 Address 70 OLD STONEFIELD WAY, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1999-01-19 1999-01-26 Address 70 OLD STONEFIELD WAY, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1994-04-05 1999-01-26 Address 1599 EAST AVENUE, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210803002269 2021-08-03 BIENNIAL STATEMENT 2021-08-03
130118006181 2013-01-18 BIENNIAL STATEMENT 2013-01-01
121130000366 2012-11-30 CERTIFICATE OF AMENDMENT 2012-11-30
110203002985 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090114002500 2009-01-14 BIENNIAL STATEMENT 2009-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State