PISCIOTTA SERVICES INC.

Name: | PISCIOTTA SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1994 (31 years ago) |
Entity Number: | 1805951 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
SALVATORE PISCIOTTA | Chief Executive Officer | 1510 RT 44 55, CLINTONDALE, NY, United States, 12515 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-05 | 2024-06-05 | Address | 1510 ROUTE 44-55, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer) |
2024-06-05 | 2024-06-05 | Address | 1510 RT 44 55, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-06-05 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-02 | 2024-06-05 | Address | 1510 ROUTE 44-55, CLINTONDALE, NY, 12515, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-06-05 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240605001381 | 2024-06-05 | BIENNIAL STATEMENT | 2024-06-05 |
240202001277 | 2024-02-01 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-01 |
140305006233 | 2014-03-05 | BIENNIAL STATEMENT | 2014-03-01 |
120420003103 | 2012-04-20 | BIENNIAL STATEMENT | 2012-03-01 |
100324002542 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State