Name: | PILON CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1972 (53 years ago) |
Entity Number: | 328623 |
ZIP code: | 14411 |
County: | Orleans |
Place of Formation: | New York |
Address: | 13205 RT 31 WEST, ALBION, NY, United States, 14411 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK PILON | DOS Process Agent | 13205 RT 31 WEST, ALBION, NY, United States, 14411 |
Name | Role | Address |
---|---|---|
FREDERICK PILON | Chief Executive Officer | PILON CONSTRUCTION CO. INC., 13205 RT 31 WEST, ALBION, NY, United States, 14411 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Date | End date | Type | Address |
---|---|---|---|---|
80190 | 2024-06-24 | 2029-06-23 | Mined land permit | 13205 Rt 31 West, Albion, NY, 14411 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1996-04-22 | 2014-07-22 | Address | ROUTE 31 R. D., ALBION, NY, 14411, USA (Type of address: Service of Process) |
1993-06-25 | 2014-07-22 | Address | ROUTE 31 WEST, ALBION, NY, 14411, USA (Type of address: Chief Executive Officer) |
1993-06-25 | 2014-07-22 | Address | ROUTE 31 WEST, ALBION, NY, 14411, USA (Type of address: Principal Executive Office) |
1972-04-25 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140722002064 | 2014-07-22 | BIENNIAL STATEMENT | 2014-04-01 |
120608002370 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
100427002527 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080429002749 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060502002405 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State