Search icon

PITTSFIELD PIPERS, INC.

Company Details

Name: PITTSFIELD PIPERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1981 (43 years ago)
Entity Number: 670530
ZIP code: 01201
County: Montgomery
Place of Formation: Massachusetts
Address: 73 FOURTH ST, PITTSFIELD, MA, United States, 01201

Chief Executive Officer

Name Role Address
FLOYD PASSARDI Chief Executive Officer PO BOX 1386, PITTSFIELD, MA, United States, 01202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 FOURTH ST, PITTSFIELD, MA, United States, 01201

History

Start date End date Type Value
1981-12-16 1993-02-02 Address 73 FOURTH ST., PITTSFIELD, MA, 01201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140116002289 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120105002669 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100107002140 2010-01-07 BIENNIAL STATEMENT 2009-12-01
031126002755 2003-11-26 BIENNIAL STATEMENT 2003-12-01
000125002172 2000-01-25 BIENNIAL STATEMENT 1999-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-05-23
Type:
Planned
Address:
POUGHKEEPSIE JOURNAL, 85 CIVIC CENTER PLAZA, POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-04-26
Type:
Prog Related
Address:
ULSTER COUNTY COMMUNITY COLLEGE, STONE RIDGE, NY, 12484
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State