Search icon

PITTCON CUSTOM CORP.

Company Details

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

DOS Process Agent

Name Role Address
PITTCON INDUSTRIES DOS Process Agent 6409 RHODE ISLAND AVE, RIVERDALE, MD, United States, 20737

Chief Executive Officer

Name Role Address
RUBIN GOLDKLANG Chief Executive Officer C/O PITTCON INDUSTRIES, 6409 RHODE ISLAND AVE, RIVERDALE, MD, United States, 20737

History

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)

Filings

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