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 (22 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

Links between entities

Type Company Name Company Number State
Headquarter of PIKE INDUSTRIES INC., FLORIDA F05000005386 FLORIDA

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

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)
2005-03-02 2010-08-09 Address 63 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2002-11-21 2024-08-07 Address 65 BEMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2002-11-21 2024-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
100809002610 2010-08-09 BIENNIAL STATEMENT 2008-11-01
061214002514 2006-12-14 BIENNIAL STATEMENT 2006-11-01
050302002913 2005-03-02 BIENNIAL STATEMENT 2004-11-01
021217000550 2002-12-17 CERTIFICATE OF AMENDMENT 2002-12-17
021121000795 2002-11-21 CERTIFICATE OF INCORPORATION 2002-11-21

Mines

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

Parties

Name Pike Industries Inc
Role Operator
Start Date 1978-03-09
Name Milo L Pike
Role Current Controller
Start Date 1978-03-09
Name Pike Industries Inc
Role Current Operator
Cassavaugh Pit Surface Abandoned Construction Sand and Gravel
Directions to Mine Abandoned

Parties

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337065247 0213600 2012-10-25 5 MARWAY CIRCLE #14, ROCHESTER, NY, 14624
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2012-10-25
Emphasis L: HHHT50
Case Closed 2012-10-25
757831 0215600 1989-01-13 ST. JOHN'S UNIVERSITY, UNION TPKE. & UTOPIA PKWY., JAMAICA, NY, 11329
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-01-19
Case Closed 1989-10-16

Related Activity

Type Complaint
Activity Nr 71997068
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-02-21
Abatement Due Date 1989-03-06
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-02-21
Abatement Due Date 1989-02-28
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-02-21
Abatement Due Date 1989-02-24
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1989-02-21
Abatement Due Date 1989-02-28
Nr Instances 1
Nr Exposed 2
Gravity 02
1087493 0215000 1984-10-04 625 KENT AVENUE, BROOKLYN, NY, 11211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-10-15
Case Closed 1984-11-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1984-10-19
Abatement Due Date 1984-10-24
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1984-10-19
Abatement Due Date 1984-10-25
Nr Instances 1
Nr Exposed 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8703230 Employee Retirement Income Security Act (ERISA) 1987-09-18 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 7
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1987-09-18
Termination Date 1987-11-12
Section 285

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State