PECAM, INC.

Name: | PECAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1970 (55 years ago) |
Entity Number: | 292800 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Address: | PO BOX 66, NEWARK, NY, United States, 14513 |
Principal Address: | 434 E UNION STREET, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHESTER E POPLASKI | Chief Executive Officer | 434 E UNION STREET, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 66, NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-16 | 2013-01-22 | Address | 434 E UNION STREET, NEWARK, NY, 14513, USA (Type of address: Service of Process) |
2004-10-08 | 2010-07-16 | Address | 434 E UNION ST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
2000-07-07 | 2010-07-16 | Address | 434 E. UNION ST., NEWARK, NY, 14513, USA (Type of address: Service of Process) |
2000-07-07 | 2010-07-16 | Address | 434 E. UNION ST., NEWARK, NY, 14513, USA (Type of address: Principal Executive Office) |
1999-12-02 | 2000-07-07 | Address | 434 E UNION ST, NEWARK, NY, 14513, 0066, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130122000412 | 2013-01-22 | CERTIFICATE OF CHANGE | 2013-01-22 |
110927000285 | 2011-09-27 | CERTIFICATE OF AMENDMENT | 2011-09-27 |
100716002458 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
080714002284 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060614002226 | 2006-06-14 | BIENNIAL STATEMENT | 2006-07-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State