Name: | PITTCON CUSTOM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Dec 1995 (29 years ago) |
Entity Number: | 1984012 |
ZIP code: | 20737 |
County: | Bronx |
Place of Formation: | New York |
Address: | 6409 RHODE ISLAND AVE, RIVERDALE, MD, United States, 20737 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PITTCON INDUSTRIES | DOS Process Agent | 6409 RHODE ISLAND AVE, RIVERDALE, MD, United States, 20737 |
Name | Role | Address |
---|---|---|
RUBIN GOLDKLANG | Chief Executive Officer | C/O PITTCON INDUSTRIES, 6409 RHODE ISLAND AVE, RIVERDALE, MD, United States, 20737 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-08 | 2021-03-08 | Address | 6409 RHODE ISLAND AVE, RIVERDALE, MD, 20737, USA (Type of address: Service of Process) |
2000-02-18 | 2003-12-08 | Address | 6409 RHODE ISLAND AVE., RIVERDALE, MD, 20737, USA (Type of address: Chief Executive Officer) |
2000-02-18 | 2003-12-08 | Address | 6409 RHODE ISLAND AVE., RIVERDALE, MD, 20737, USA (Type of address: Principal Executive Office) |
2000-02-18 | 2003-12-08 | Address | 6409 RHODE ISLAND AVE., RIVERDALE, MD, 20737, USA (Type of address: Service of Process) |
1995-12-21 | 2000-02-18 | Address | 920 LONGFELLOW AVE., BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210308061200 | 2021-03-08 | BIENNIAL STATEMENT | 2019-12-01 |
140116002283 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120105002379 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
100212002147 | 2010-02-12 | BIENNIAL STATEMENT | 2009-12-01 |
071219002772 | 2007-12-19 | BIENNIAL STATEMENT | 2007-12-01 |
060210002630 | 2006-02-10 | BIENNIAL STATEMENT | 2005-12-01 |
031208002339 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
000218002003 | 2000-02-18 | BIENNIAL STATEMENT | 1999-12-01 |
951221000395 | 1995-12-21 | CERTIFICATE OF INCORPORATION | 1996-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State