Search icon

PIRRUNG AUCTIONEERS, INC.

Company Details

Name: PIRRUNG AUCTIONEERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1978 (47 years ago)
Entity Number: 486884
ZIP code: 14572
County: Steuben
Place of Formation: New York
Address: 9124 TABORS CORNER ROAD, PO BOX 607, WAYLAND, NY, United States, 14572

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES P PIRRUNG Chief Executive Officer 9124 TABORS CORNER ROAD, PO BOX 607, WAYLAND, NY, United States, 14572

DOS Process Agent

Name Role Address
PIRRUNG AUCTIONEERS, INC. DOS Process Agent 9124 TABORS CORNER ROAD, PO BOX 607, WAYLAND, NY, United States, 14572

Licenses

Number Type End date
10311200861 CORPORATE BROKER 2025-06-11
10991202319 REAL ESTATE PRINCIPAL OFFICE No data
40PI0998077 REAL ESTATE SALESPERSON 2026-01-07

History

Start date End date Type Value
2006-05-09 2014-05-01 Address 2731 STATE ROUTE 21 NORTH, WAYLAND, NY, 14572, 0607, USA (Type of address: Chief Executive Officer)
2006-05-09 2014-05-01 Address 2731 STATE ROUTE 21 NORTH, WAYLAND, NY, 14572, 0607, USA (Type of address: Service of Process)
2004-05-14 2006-05-09 Address PO BOX 607, WAYLAND, NY, 14572, 0607, USA (Type of address: Service of Process)
2004-05-14 2014-05-01 Address 2731 STATE ROUTE 21 NORTH, WAYLAND, NY, 14572, 0607, USA (Type of address: Principal Executive Office)
2002-04-18 2006-05-09 Address PO BOX 607, WAYLAND, NY, 14572, 0607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160510006121 2016-05-10 BIENNIAL STATEMENT 2016-05-01
20150317021 2015-03-17 ASSUMED NAME CORP INITIAL FILING 2015-03-17
140501006224 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120504006470 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100518002038 2010-05-18 BIENNIAL STATEMENT 2010-05-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State