Name: | PITTSBURG TANK & TOWER COMPANY, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 2010 (15 years ago) |
Entity Number: | 3972828 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Kansas |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 1 Watertank Place, Henderson, KY, United States, 42420 |
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOE SCHUELKE | Chief Executive Officer | 1 WATERTANK PLACE, HENDERSON, KY, United States, 42420 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-05 | 2024-07-05 | Address | 1 WATERTANK PLACE, HENDERSON, KY, 42420, USA (Type of address: Chief Executive Officer) |
2020-07-20 | 2024-07-05 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-07-03 | 2024-07-05 | Address | 1 WATERTANK PLACE, HENDERSON, KY, 42420, USA (Type of address: Chief Executive Officer) |
2012-07-25 | 2018-07-03 | Address | P.O BOX 913, HENDERSON, KY, 4242, USA (Type of address: Chief Executive Officer) |
2010-07-14 | 2020-07-20 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240705000185 | 2024-07-05 | BIENNIAL STATEMENT | 2024-07-05 |
220707002829 | 2022-07-07 | BIENNIAL STATEMENT | 2022-07-01 |
200720060459 | 2020-07-20 | BIENNIAL STATEMENT | 2020-07-01 |
180703007551 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160705006111 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
140701007149 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120725006190 | 2012-07-25 | BIENNIAL STATEMENT | 2012-07-01 |
100714000754 | 2010-07-14 | APPLICATION OF AUTHORITY | 2010-07-14 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State