PENNCO ACQUISITION CORP.

Name: | PENNCO ACQUISITION CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1998 (27 years ago) |
Entity Number: | 2318124 |
ZIP code: | 13501 |
County: | Chautauqua |
Place of Formation: | Delaware |
Address: | 2260 DWYER AVE, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
C/O ECR INTERNATIONAL INC | DOS Process Agent | 2260 DWYER AVE, UTICA, NY, United States, 13501 |
Name | Role | Address |
---|---|---|
DUNKIRK RADIATOR CORPORATION | Agent | 85 MIDDLE ROAD, DUNKIRK, NY, 14048 |
Name | Role | Address |
---|---|---|
PIERRE FOURNIER | Chief Executive Officer | 2260 DWYER AVE, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-01 | 2024-11-01 | Address | 2201 DWYER AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2024-11-01 | 2024-11-01 | Address | 2260 DWYER AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2012-11-08 | 2024-11-01 | Address | 2201 DWYER AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
2008-11-05 | 2016-11-07 | Address | 2201 DWYER AVE, UTICA, NY, 13501, USA (Type of address: Principal Executive Office) |
2008-11-05 | 2012-11-08 | Address | 2201 DWYER AVE, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101039997 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221229001515 | 2022-12-29 | BIENNIAL STATEMENT | 2022-11-01 |
201211060244 | 2020-12-11 | BIENNIAL STATEMENT | 2020-11-01 |
181129006247 | 2018-11-29 | BIENNIAL STATEMENT | 2018-11-01 |
161107006202 | 2016-11-07 | BIENNIAL STATEMENT | 2016-11-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State