Name: | PICONE EQUIPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 1996 (29 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
Name | Role | Address |
---|---|---|
PICONE EQUIPMENT CORPORATION | DOS Process Agent | ATTN: PRESIDENT, 10995 MAIN STREET, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
ANTHONY J PICONE | Chief Executive Officer | 10995 MAIN STREET, CLARENCE, NY, United States, 14031 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State