Search icon

PIONEER REALTY COMPANY, INC.

Headquarter

Company Details

Name: PIONEER REALTY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1980 (45 years ago)
Entity Number: 643817
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 333 W WASHINGTON ST, STE 600, 333 W WASHINGTON ST, STE 600, AUTHORIZED PERSON, NY, United States, 13202
Principal Address: C/O PIONEER COMPANIES, 333 W WASHINGTON ST, STE 600, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL P. FALCONE Chief Executive Officer C/O PIONEER COMPANIES, 333 W WASHINGTON ST, STE 600, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
PIONEER REALTY COMPANY, INC. DOS Process Agent 333 W WASHINGTON ST, STE 600, 333 W WASHINGTON ST, STE 600, AUTHORIZED PERSON, NY, United States, 13202

Links between entities

Type:
Headquarter of
Company Number:
0604722
State:
CONNECTICUT

History

Start date End date Type Value
2024-08-02 2024-08-02 Address C/O PIONEER COMPANIES, 333 W WASHINGTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-02 Address C/O PIONEER COMPANIES, 333 W WASHINGTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-08-02 Address C/O PIONEER COMPANIES, 333 W WASHINGTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2012-08-29 2020-08-04 Address C/O PIONEER COMPANIES, 333 W WASHINGTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2012-08-29 2020-08-04 Address C/O PIONEER COMPANIES, 333 W WASHINGTON ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240802000382 2024-08-02 BIENNIAL STATEMENT 2024-08-02
220801003773 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200804061596 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180801006332 2018-08-01 BIENNIAL STATEMENT 2018-08-01
180104006579 2018-01-04 BIENNIAL STATEMENT 2016-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State