Search icon

PICONE EQUIPMENT CORPORATION

Company Details

Name: PICONE EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1996 (28 years ago)
Entity Number: 2084807
ZIP code: 14031
County: Erie
Place of Formation: New York
Principal Address: 10995 MAIN STREET, CLARENCE, NY, United States, 14031
Address: ATTN: PRESIDENT, 10995 MAIN STREET, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PICONE EQUIPMENT CORPORATION DOS Process Agent ATTN: PRESIDENT, 10995 MAIN STREET, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
ANTHONY J PICONE Chief Executive Officer 10995 MAIN STREET, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2012-11-28 2020-11-06 Address ATTN: PRESIDENT, 10995 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2000-11-02 2012-11-28 Address 8680 MAIN ST, WILLIAMSVILLE, NY, 14221, 7502, USA (Type of address: Chief Executive Officer)
2000-11-02 2012-11-28 Address 8680 MAIN STREET, WILLIAMSVILLE, NY, 14221, 7502, USA (Type of address: Principal Executive Office)
1998-11-16 2000-11-02 Address 8680 MAIN ST., WILLIAMSVILLE, NY, 14221, 7502, USA (Type of address: Chief Executive Officer)
1998-11-16 2012-11-28 Address ATTN: PRESIDENT, 8680 MAIN STREET, WILLIAMSVILLE, NY, 14221, 7502, USA (Type of address: Service of Process)
1998-11-16 2000-11-02 Address 8680 MAIN ST., WILLIAMSVILLE, NY, 14221, 7502, USA (Type of address: Principal Executive Office)
1996-11-15 1998-11-16 Address 8680 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201106060778 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181109006072 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161103007354 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141125006148 2014-11-25 BIENNIAL STATEMENT 2014-11-01
121128006172 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101116002199 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081030002099 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061101002276 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041207002375 2004-12-07 BIENNIAL STATEMENT 2004-11-01
021025002210 2002-10-25 BIENNIAL STATEMENT 2002-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1299332 Intrastate Non-Hazmat 2025-02-21 9000 2024 2 2 Private(Property)
Legal Name PICONE EQUIPMENT CORPORATION
DBA Name -
Physical Address 10995 MAIN STREET, CLARENCE, NY, 14031, US
Mailing Address 10995 MAIN STREET, CLARENCE, NY, 14031, US
Phone (716) 634-9994
Fax -
E-mail MPANFIL@PICONECONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State