Name: | PIONEER MOTORSPORT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1972 (53 years ago) |
Entity Number: | 332855 |
ZIP code: | 14134 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 12220 OLEAN RD, PO BOX 160, SARDINIA, NY, United States, 14134 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRY S AMSTRONG | Chief Executive Officer | 12220 OLEAN RD, PO BOX 160, SARDINIA, NY, United States, 14134 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 12220 OLEAN RD, PO BOX 160, SARDINIA, NY, United States, 14134 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-14 | 2025-04-14 | Address | 12220 OLEAN RD, PO BOX 160, SARDINIA, NY, 14134, 0160, USA (Type of address: Chief Executive Officer) |
2025-04-14 | 2025-04-14 | Address | 12220 OLEAN RD, CHAFFEE, NY, 14030, USA (Type of address: Chief Executive Officer) |
2002-08-13 | 2025-04-14 | Address | 12220 OLEAN RD, PO BOX 160, SARDINIA, NY, 14134, 0160, USA (Type of address: Chief Executive Officer) |
2002-08-13 | 2025-04-14 | Address | 12220 OLEAN RD, PO BOX 160, SARDINIA, NY, 14134, 0160, USA (Type of address: Service of Process) |
1998-07-01 | 2002-08-13 | Address | 12889 MEYERS RD., SARDINIA, NY, 14134, 0044, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250414001034 | 2025-04-14 | BIENNIAL STATEMENT | 2025-04-14 |
20160629032 | 2016-06-29 | ASSUMED NAME LLC INITIAL FILING | 2016-06-29 |
140602006103 | 2014-06-02 | BIENNIAL STATEMENT | 2014-06-01 |
120622006154 | 2012-06-22 | BIENNIAL STATEMENT | 2012-06-01 |
100611002640 | 2010-06-11 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State