P. L. PICKERT & SONS, INC.

Name: | P. L. PICKERT & SONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1966 (60 years ago) |
Date of dissolution: | 12 Mar 2010 |
Entity Number: | 194568 |
ZIP code: | 12608 |
County: | Jefferson |
Place of Formation: | New York |
Address: | BOX 293, 23 MADISON AVE, ANTWERP, NY, United States, 12608 |
Principal Address: | BOX 27, 114 MAIN ST, ANTWERP, NY, United States, 13608 |
Shares Details
Shares issued 15000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
N CLYDE PICKERT | DOS Process Agent | BOX 293, 23 MADISON AVE, ANTWERP, NY, United States, 12608 |
Name | Role | Address |
---|---|---|
GERALD F PICKERT | Chief Executive Officer | 35201 CTY RTE 194, ANTWERP, NY, United States, 13608 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-06 | 2008-01-15 | Address | BOX 217, 114 MAIN ST, ANTWERP, NY, 13608, 0027, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2004-01-06 | Address | RD 1 BOX 212, ANTWERP, NY, 13608, 0212, USA (Type of address: Chief Executive Officer) |
2000-02-01 | 2004-01-06 | Address | 23 MADISON AVE., ANTWERP, NY, 13608, 0293, USA (Type of address: Service of Process) |
2000-02-01 | 2004-01-06 | Address | 114 MAIN STREET, P.O. 27, ANTWERP, NY, 13608, 0027, USA (Type of address: Principal Executive Office) |
1994-03-10 | 2000-02-01 | Address | 17 MADISON AVENUE, ANTWERP, NY, 13608, 0293, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100312000703 | 2010-03-12 | CERTIFICATE OF DISSOLUTION | 2010-03-12 |
080115002379 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060214002225 | 2006-02-14 | BIENNIAL STATEMENT | 2006-01-01 |
040106002384 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
011231002437 | 2001-12-31 | BIENNIAL STATEMENT | 2002-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State