PIERCE MANUFACTURING, INC.

Name: | PIERCE MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 1977 (48 years ago) |
Entity Number: | 435866 |
ZIP code: | 12207 |
County: | Chemung |
Place of Formation: | Wisconsin |
Principal Address: | 2600 AMERICAN DRIVE, APPLETON, WI, United States, 54913 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOHN C. PFEIFER | Chief Executive Officer | 1917 FOUR WHEEL DRIVE, OSHKOSH, WI, United States, 54902 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-15 | 2023-06-15 | Address | 1917 FOUR WHEEL DRIVE, OSHKOSH, WI, 54902, USA (Type of address: Chief Executive Officer) |
2023-06-15 | 2023-06-15 | Address | 2307 OREGON STREET, OSHKOSH, WI, 54902, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-05-30 | Address | 2307 OREGON STREET, OSHKOSH, WI, 54902, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-06-15 | Address | 1917 FOUR WHEEL DRIVE, OSHKOSH, WI, 54902, USA (Type of address: Chief Executive Officer) |
2023-05-30 | 2023-06-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615003108 | 2023-06-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-14 |
230530001428 | 2023-05-30 | BIENNIAL STATEMENT | 2023-05-01 |
210524060206 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190528060212 | 2019-05-28 | BIENNIAL STATEMENT | 2019-05-01 |
SR-6930 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State