Name: | SKANEX PIPE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1975 (50 years ago) |
Entity Number: | 382994 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 753 ROWLEY ROAD, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 753 ROWLEY ROAD, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
DANIEL T GRAHAM | Chief Executive Officer | 753 ROWLEY ROAD, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
1981-05-12 | 1995-04-13 | Address | 371 GRENVILLE RD., ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
1978-03-27 | 1981-05-12 | Address | 327 CANANDAIGUA ST, PALMYRA, NY, 14522, USA (Type of address: Service of Process) |
1975-10-30 | 1978-03-27 | Address | 56 MIRAMAR RD., ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151013006559 | 2015-10-13 | BIENNIAL STATEMENT | 2015-10-01 |
131010006388 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111031002344 | 2011-10-31 | BIENNIAL STATEMENT | 2011-10-01 |
091026002035 | 2009-10-26 | BIENNIAL STATEMENT | 2009-10-01 |
071102003029 | 2007-11-02 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State