Search icon

PISCIOTTA SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
SALVATORE PISCIOTTA Chief Executive Officer 1510 RT 44 55, CLINTONDALE, NY, United States, 12515

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State