PIERCE STEEL FABRICATORS & MACHINING, INC.

Name: | PIERCE STEEL FABRICATORS & MACHINING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1967 (58 years ago) |
Entity Number: | 215925 |
ZIP code: | 14760 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 430 N 7TH ST, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PIERCE STEEL FABRICATORS INC | DOS Process Agent | 430 N 7TH ST, OLEAN, NY, United States, 14760 |
Name | Role | Address |
---|---|---|
MICHAEL A DEROSE | Chief Executive Officer | 430 N 7TH ST, OLEAN, NY, United States, 14760 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-23 | 2003-10-24 | Address | 430 N 7TH ST, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
1999-11-23 | 2003-10-24 | Address | 206 JEFFERSON AVE, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
1999-11-23 | 2003-10-24 | Address | 430 N 7TH ST, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
1993-12-13 | 1999-11-23 | Address | 430 NORTH SEVENTH STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office) |
1993-12-13 | 1999-11-23 | Address | 430 NORTH SEVENTH STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131118006053 | 2013-11-18 | BIENNIAL STATEMENT | 2013-11-01 |
111125002117 | 2011-11-25 | BIENNIAL STATEMENT | 2011-11-01 |
091102002482 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071203002617 | 2007-12-03 | BIENNIAL STATEMENT | 2007-11-01 |
20060920026 | 2006-09-20 | ASSUMED NAME CORP INITIAL FILING | 2006-09-20 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State