Search icon

PITTSBURG TANK & TOWER COMPANY ELEVATED TANK DIVISION, INC.

Branch

Company Details

Name: PITTSBURG TANK & TOWER COMPANY ELEVATED TANK DIVISION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Feb 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Branch of: PITTSBURG TANK & TOWER COMPANY ELEVATED TANK DIVISION, INC., Kentucky (Company Number 0245030)
Entity Number: 2865943
ZIP code: 10001
County: New York
Place of Formation: Kentucky
Address: 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001
Principal Address: 1329 US HWY 41 N, SEBREE, KY, United States, 42455

Chief Executive Officer

Name Role Address
BENJAMIN D. JOHNSTON Chief Executive Officer PO BOX 40 / 1329 HWY 41 N, SEBREE, KY, United States, 42455

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001

History

Start date End date Type Value
2003-09-15 2006-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2003-09-15 2006-04-18 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-02-05 2003-09-15 Address 515 PENNEL STREET, P.O. BOX 594, HENDERSON, KY, 42419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1933695 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
070612002888 2007-06-12 BIENNIAL STATEMENT 2007-02-01
060418000683 2006-04-18 CERTIFICATE OF CHANGE 2006-04-18
050316002444 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030915000532 2003-09-15 CERTIFICATE OF CHANGE 2003-09-15
030205000221 2003-02-05 APPLICATION OF AUTHORITY 2003-02-05

Date of last update: 05 Feb 2025

Sources: New York Secretary of State