Name: | PIERCE MILLING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1966 (59 years ago) |
Entity Number: | 195872 |
ZIP code: | 14042 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 50 CHURCH ST., DELEVAN, NY, United States, 14042 |
Principal Address: | 50 CHURCH STREET RD, DELEVAN, NY, United States, 14042 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDY A. PIERCE | Chief Executive Officer | 50 CHURCH ST., DELEVAN, NY, United States, 14042 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 CHURCH ST., DELEVAN, NY, United States, 14042 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-07 | 2010-03-01 | Address | 2692 CALIFORNIA HILL RD, DELEVAN, NY, 14042, USA (Type of address: Principal Executive Office) |
1998-02-04 | 2008-02-07 | Address | 53 CHURCH ST., DELEVAN, NY, 14042, USA (Type of address: Principal Executive Office) |
1994-03-08 | 1998-02-04 | Address | NO ST. ADD. STATED, DELEVAN, NY, 14042, USA (Type of address: Service of Process) |
1993-03-03 | 2008-02-07 | Address | 50 CHURCH ST, DELEVAN, NY, 14042, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 1998-02-04 | Address | 50 CHURCH ST, DELEVAN, NY, 14042, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140327002378 | 2014-03-27 | BIENNIAL STATEMENT | 2014-02-01 |
120309002035 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
100301002528 | 2010-03-01 | BIENNIAL STATEMENT | 2010-02-01 |
080207002463 | 2008-02-07 | BIENNIAL STATEMENT | 2008-02-01 |
060227002722 | 2006-02-27 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State