Search icon

PIP USA MANUFACTURING, INC.

Company Details

Name: PIP USA MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2003 (22 years ago)
Entity Number: 2956387
ZIP code: 10005
County: Albany
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 25 British American Blvd., LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH MILOT, JR Chief Executive Officer 25 BRITISH AMERICAN BLVD., LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 25 BRITISH AMERICAN BLVD., LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 968 ALBANY SHAKER RD., LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2022-12-27 2024-05-28 Address 968 ALBANY SHAKER RD., LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2022-12-27 2022-12-27 Address 968 ALBANY SHAKER RD., LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2022-12-27 2022-12-27 Address 968 ALBANY SHAKER RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528003317 2024-05-28 BIENNIAL STATEMENT 2024-05-28
221227000241 2022-12-23 CERTIFICATE OF MERGER 2022-12-23
221227000262 2022-12-23 CERTIFICATE OF MERGER 2022-12-23
221222000247 2022-12-21 CERTIFICATE OF MERGER 2022-12-21
221216001244 2022-12-15 CERTIFICATE OF MERGER 2022-12-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State