Search icon

PIER HEAD ASSOCIATES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: PIER HEAD ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1994 (31 years ago)
Entity Number: 1784182
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 35 W 36TH ST 7TH FLR, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-966-3388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35 W 36TH ST 7TH FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PETER W DAW Chief Executive Officer C/O PIER HEAD ASSOCIATES LTD, 35 W 3TH ST 7TH FLR, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
2026939-DCA Inactive Business 2015-08-12 2017-02-28
0919269-DCA Inactive Business 2002-10-29 2015-02-28

History

Start date End date Type Value
1996-03-20 2006-10-05 Address 247 CENTRE ST, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1996-03-20 2006-10-05 Address 247 CENTRE ST, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1996-03-20 2006-10-05 Address 247 CENTRE ST, 7TH FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1994-01-03 2022-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-03 1996-03-20 Address 193 SECOND AVENUE, APARTMENT 8, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061005002334 2006-10-05 BIENNIAL STATEMENT 2006-01-01
040113002692 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020108002699 2002-01-08 BIENNIAL STATEMENT 2002-01-01
000204002658 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980115002520 1998-01-15 BIENNIAL STATEMENT 1998-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2150812 DCA-SUS CREDITED 2015-08-13 75 Suspense Account
2131862 TRUSTFUNDHIC INVOICED 2015-07-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2131861 FINGERPRINT CREDITED 2015-07-16 75 Fingerprint Fee
2131863 LICENSE INVOICED 2015-07-16 100 Home Improvement Contractor License Fee
463404 CNV_TFEE INVOICED 2013-06-11 7.46999979019165 WT and WH - Transaction Fee
463405 TRUSTFUNDHIC INVOICED 2013-06-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1391685 RENEWAL INVOICED 2013-06-11 100 Home Improvement Contractor License Renewal Fee
463406 TRUSTFUNDHIC INVOICED 2011-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1391686 RENEWAL INVOICED 2011-05-10 100 Home Improvement Contractor License Renewal Fee
463407 TRUSTFUNDHIC INVOICED 2009-04-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2016-09-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-250000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-12-02
Type:
Complaint
Address:
550 FIRST AVE, NEW YORK, NY, 10016
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State