Search icon

PULCHER & SACCO, INC.

Company Details

Name: PULCHER & SACCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1965 (60 years ago)
Date of dissolution: 22 Nov 2017
Entity Number: 187428
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: 469 FAIRVIEW AVE., HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEO C POLCHER Chief Executive Officer 469 FAIRVIEW AVENUE, HUDSON, NY, United States, 12534

DOS Process Agent

Name Role Address
LEO J. PULCHER DOS Process Agent 469 FAIRVIEW AVE., HUDSON, NY, United States, 12534

National Provider Identifier

NPI Number:
1255523502

Authorized Person:

Name:
MR. LEO J PULCHER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
347B00000X - Bus
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2009-04-21 2011-06-10 Address 469 FAIRVIEW AVE., HUDSON, NY, 12534, USA (Type of address: Principal Executive Office)
2009-04-21 2011-06-10 Address 469 FAIRVIEW AVE., HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2009-04-21 2011-06-10 Address 469 FAIRVIEW AVE., HUDSON, NY, 12534, USA (Type of address: Service of Process)
1992-11-17 2009-04-21 Address 457 FAIRVIEW AVE., HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
1992-11-17 2009-04-21 Address 457 FAIRVIEW AVE., HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171122000226 2017-11-22 CERTIFICATE OF DISSOLUTION 2017-11-22
110610002472 2011-06-10 BIENNIAL STATEMENT 2011-05-01
090421003047 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070509003073 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050624002123 2005-06-24 BIENNIAL STATEMENT 2005-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State