Search icon

PION INC.

Company Details

Name: PION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2002 (23 years ago)
Entity Number: 2772700
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Principal Address: 10 COOK STREET, BILLERICA, MA, United States, 01821
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL G. KELLY Chief Executive Officer 10 COOK ST., BILLERICA, MA, United States, 01821

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 10 COOK ST., BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2018-05-01 2024-05-10 Address 10 COOK ST., BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2012-08-24 2024-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-08-24 2024-05-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-05-10 2016-06-29 Address CYNTHIA M BERGER, 10 COOK ST., BILLERICA, MA, 01821, USA (Type of address: Principal Executive Office)
2012-05-10 2018-05-01 Address 10 COOK ST., BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2012-05-10 2012-08-24 Address C/O PION INC., 10 COOK ST., BILLERICA, MA, 01821, USA (Type of address: Service of Process)
2004-06-15 2012-05-10 Address CYNTHIA M BERGER, 5 CONSTITUTION WAY, WOBURN, MA, 01801, USA (Type of address: Principal Executive Office)
2004-06-15 2012-05-10 Address 5 CONSTITUTION WAY, WOBURN, MA, 01801, USA (Type of address: Chief Executive Officer)
2002-05-30 2012-05-10 Address C/O PION INC., 5 CONSTITUTION WAY, WOBURN, MA, 01801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510003284 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220527000445 2022-05-27 BIENNIAL STATEMENT 2022-05-01
200515060194 2020-05-15 BIENNIAL STATEMENT 2020-05-01
180501007478 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160629002014 2016-06-29 AMENDMENT TO BIENNIAL STATEMENT 2016-05-01
160512007269 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140509006042 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120824001421 2012-08-24 CERTIFICATE OF CHANGE 2012-08-24
120510006023 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100520002571 2010-05-20 BIENNIAL STATEMENT 2010-05-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State