DON PIRSON HOME APPLIANCE, INC.

Name: | DON PIRSON HOME APPLIANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1977 (48 years ago) |
Date of dissolution: | 11 Dec 2009 |
Entity Number: | 427996 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 5075 BROOKHAVEN DRIVE, CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5075 BROOKHAVEN DRIVE, CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
DONALD G. PIRSON | Chief Executive Officer | 5075 BROOKHAVEN DRIVE, CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-04 | 1994-04-26 | Address | 3178 DELAWARE AVENUE, KENMORE, NY, 14217, 1737, USA (Type of address: Principal Executive Office) |
1977-03-22 | 1994-04-26 | Address | 5075 BROOKHAVEN DRIVE, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110208060 | 2011-02-08 | ASSUMED NAME CORP INITIAL FILING | 2011-02-08 |
091211000142 | 2009-12-11 | CERTIFICATE OF DISSOLUTION | 2009-12-11 |
070402002629 | 2007-04-02 | BIENNIAL STATEMENT | 2007-03-01 |
050426002821 | 2005-04-26 | BIENNIAL STATEMENT | 2005-03-01 |
030226002127 | 2003-02-26 | BIENNIAL STATEMENT | 2003-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State