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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 227 THORN AVENUE, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
VINCENT SKOCZYLAS | Chief Executive Officer | 227 THORN AVENUE, ORCHARD PARK, NY, United States, 14127 |
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) |
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