Name: | PILLER POWER SYSTEMS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 1995 (30 years ago) |
Entity Number: | 1947831 |
ZIP code: | 10941 |
County: | New York |
Place of Formation: | Delaware |
Address: | 45 Wes Warren Dr, Middletown, NY, United States, 10941 |
Principal Address: | 45 WES WARREN DRIVE, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 45 Wes Warren Dr, Middletown, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DEAN RICHARDS | Chief Executive Officer | 45 WES WARREN DRIVE, MIDDLETOWN, NY, United States, 10941 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 45 WES WARREN DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-03-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-03-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-03 | 2024-03-21 | Address | 45 WES WARREN DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
2013-08-01 | 2017-08-03 | Address | 45 TURNER DRIVE, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321000723 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
210805000531 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
190808060174 | 2019-08-08 | BIENNIAL STATEMENT | 2019-08-01 |
SR-23112 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23113 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State