Search icon

PIKE INDUSTRIES INC.

Headquarter

Company Details

Name: PIKE INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2002 (23 years ago)
Entity Number: 2837663
ZIP code: 14624
County: Monroe
Place of Formation: New York
Principal Address: 3 EASTGATE PARK RD, BELMONTER, NH, United States, 03220
Address: 65 BEMAR PARK, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 BEMAR PARK, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
BARRY DUFFY Chief Executive Officer 3 EASTGATE PARK RD, BELMONT, NH, United States, 03220

Links between entities

Type:
Headquarter of
Company Number:
F05000005386
State:
FLORIDA

History

Start date End date Type Value
2024-08-07 2024-08-07 Address 3 EASTGATE PARK RD, BELMONT, NH, 03220, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-07 Address 3 EASTGATE PARK RD, BELMONT, NH, 03220, USA (Type of address: Chief Executive Officer)
2010-08-09 2020-08-03 Address 3 EASTGATE PARK RD, BELMONT, NH, 03220, USA (Type of address: Chief Executive Officer)
2006-12-14 2010-08-09 Address 63 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2005-03-02 2006-12-14 Address 63 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240807000543 2024-08-07 BIENNIAL STATEMENT 2024-08-07
220818003245 2022-08-18 BIENNIAL STATEMENT 2020-11-01
200803063226 2020-08-03 BIENNIAL STATEMENT 2018-11-01
150602000545 2015-06-02 ANNULMENT OF DISSOLUTION 2015-06-02
DP-1912171 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27

Mines

Mine Information

Mine Name:
Tahawus Stone Plant 702-4
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
Pike Industries Inc
Party Role:
Operator
Start Date:
1978-03-09
Party Name:
Milo L Pike
Party Role:
Current Controller
Start Date:
1978-03-09
Party Name:
Pike Industries Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Cassavaugh Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Pike Industries Inc
Party Role:
Operator
Start Date:
1979-01-01
Party Name:
Milo L Pike
Party Role:
Current Controller
Start Date:
1979-01-01
Party Name:
Pike Industries Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-25
Type:
Planned
Address:
5 MARWAY CIRCLE #14, ROCHESTER, NY, 14624
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1989-01-13
Type:
Unprog Rel
Address:
ST. JOHN'S UNIVERSITY, UNION TPKE. & UTOPIA PKWY., JAMAICA, NY, 11329
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-04
Type:
Prog Related
Address:
625 KENT AVENUE, BROOKLYN, NY, 11211
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1987-09-18
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BROMAN, CHESTER
Party Role:
Plaintiff
Party Name:
PIKE INDUSTRIES INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State