Search icon

JOHN B. PIKE & SON, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOHN B. PIKE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1927 (98 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 23349
County: Monroe
Place of Formation: New York
Address: NO1. CIRCLE STREET, ROCHESTER, NY, United States

Shares Details

Shares issued 30000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN B. PIKE & SON, INC. DOS Process Agent NO1. CIRCLE STREET, ROCHESTER, NY, United States

Links between entities

Type:
Headquarter of
Company Number:
107277
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-883-866
State:
Alabama
Type:
Headquarter of
Company Number:
fe91b328-9cd4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
839305
State:
FLORIDA
Type:
Headquarter of
Company Number:
0092505
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_53221203
State:
ILLINOIS

History

Start date End date Type Value
1967-11-27 1972-12-27 Shares Share type: NO PAR VALUE, Number of shares: 15000, Par value: 0
1967-11-27 1972-12-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1927-02-14 1967-11-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1927-02-14 1967-11-27 Shares Share type: NO PAR VALUE, Number of shares: 5000, Par value: 0
1927-01-29 1927-02-14 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1501589 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
Z002728-2 1979-03-20 ASSUMED NAME CORP INITIAL FILING 1979-03-20
A556659-11 1979-03-05 CERTIFICATE OF AMENDMENT 1979-03-05
A37218-4 1972-12-27 CERTIFICATE OF AMENDMENT 1972-12-27
650678-4 1967-11-27 CERTIFICATE OF AMENDMENT 1967-11-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-10-08
Type:
Planned
Address:
ROUTE 96 - 1/4 MILE WEST OF ROUTE 250, PERINTON, NY, 14564
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-05-02
Type:
Complaint
Address:
ST. PAUL & NORTON STREETS, ROCHESTER, NY, 14621
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-03-24
Type:
Planned
Address:
5500 WEST HENRIETTA ROAD, HENRIETTA, NY, 14467
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-10-16
Type:
Planned
Address:
ELMWOOD AVENUE BRIDGE, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-02-26
Type:
Planned
Address:
ELMWOOD AVE BRIDGE, ROCHESTER, NY, 14620
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State