Name: | PIEHLER PONTIAC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 1951 (74 years ago) |
Entity Number: | 66240 |
ZIP code: | 14625 |
County: | Ontario |
Place of Formation: | New York |
Address: | 770 PANORAMA TRL S, ROCHESTER, NY, United States, 14625 |
Principal Address: | 770 PANORAMA TRAIL S., ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 1200
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. PIEHLER | Chief Executive Officer | 770 PANORAMA TRAIL S., ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
PIEHLER PONTIAC CORP. | DOS Process Agent | 770 PANORAMA TRL S, ROCHESTER, NY, United States, 14625 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 770 PANORAMA TRAIL S., ROCHESTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2025-01-08 | 2025-01-08 | Address | 770 PANORAMA TRAIL S., ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer) |
2021-01-06 | 2025-01-08 | Address | 770 PANORAMA TRAIL S., ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
2018-07-23 | 2025-01-08 | Address | 770 PANORAMA TRAIL S., ROCHESTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2015-02-13 | 2021-01-06 | Address | 770 PANORAMA TRAIL S., ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108001680 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
230106002445 | 2023-01-06 | BIENNIAL STATEMENT | 2023-01-01 |
210106060236 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190124060334 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
180723006132 | 2018-07-23 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State