Search icon

PIONEER ADHESIVE PRODUCTS OF AMERICA CORP.

Company Details

Name: PIONEER ADHESIVE PRODUCTS OF AMERICA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1993 (32 years ago)
Entity Number: 1731218
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 227 THORN AVENUE, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 THORN AVENUE, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
VINCENT SKOCZYLAS Chief Executive Officer 227 THORN AVENUE, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
161439384
Plan Year:
2023
Number Of Participants:
7
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1995-12-27 1997-07-15 Address 601 AMHERST ST, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1995-12-27 1997-07-15 Address 601 AMHERST ST, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
1993-06-16 1997-07-15 Address 601 AMHERST STREET, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
1993-06-02 1993-06-16 Address 601 AMHERST STREET, BUFFALO, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130614002561 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110713002551 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090702002425 2009-07-02 BIENNIAL STATEMENT 2009-06-01
070612002389 2007-06-12 BIENNIAL STATEMENT 2007-06-01
060504002033 2006-05-04 BIENNIAL STATEMENT 2005-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State