Search icon

PIAKER & LYONS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PIAKER & LYONS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Dec 1980 (45 years ago)
Entity Number: 666826
ZIP code: 13902
County: Broome
Place of Formation: New York
Principal Address: 92 HAWLEY ST, BINGHAMTON, NY, United States, 13901
Address: PO BOX 1330, 92 HAWLEY STREET, BINGHAMTON, NY, United States, 13902

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PIAKER & LYONS, P.C. DOS Process Agent PO BOX 1330, 92 HAWLEY STREET, BINGHAMTON, NY, United States, 13902

Chief Executive Officer

Name Role Address
RICHARD A LYNCH Chief Executive Officer 92 HAWLEY ST, PO BOX 1330, BINGHAMTON, NY, United States, 13902

Form 5500 Series

Employer Identification Number (EIN):
161152552
Plan Year:
2023
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-10 2023-03-10 Address 92 HAWLEY ST, PO BOX 1330, BINGHAMTON, NY, 13902, 1330, USA (Type of address: Chief Executive Officer)
2021-01-12 2023-03-10 Address PO BOX 1330, 92 HAWLEY STREET, BINGHAMTON, NY, 13902, 1330, USA (Type of address: Service of Process)
2018-12-27 2023-03-10 Address 92 HAWLEY ST, PO BOX 1330, BINGHAMTON, NY, 13902, 1330, USA (Type of address: Chief Executive Officer)
2016-12-06 2018-12-27 Address 92 HAWLEY ST, PO BOX 1330, BINGHAMTON, NY, 13902, 1330, USA (Type of address: Chief Executive Officer)
2014-12-02 2021-01-12 Address PO BOX 1330, 92 HAWLEY STREET, BINGHAMTON, NY, 13902, 1330, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310001895 2023-03-10 BIENNIAL STATEMENT 2022-12-01
210112060947 2021-01-12 BIENNIAL STATEMENT 2020-12-01
181227006147 2018-12-27 BIENNIAL STATEMENT 2018-12-01
161206007793 2016-12-06 BIENNIAL STATEMENT 2016-12-01
141202006109 2014-12-02 BIENNIAL STATEMENT 2014-12-01

Court Cases

Court Case Summary

Filing Date:
2014-10-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
CUPERSMITH,
Party Role:
Plaintiff
Party Name:
PIAKER & LYONS, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State