J. PEARCE AND SON, INC.

Name: | J. PEARCE AND SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1981 (44 years ago) |
Entity Number: | 695391 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Address: | 420 MEYER ROAD, WEST SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 420 MEYER ROAD, WEST SENECA, NY, United States, 14224 |
Name | Role | Address |
---|---|---|
TOMMY BRIGHAM JR. | Chief Executive Officer | 420 MEYER ROAD, WEST SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-01 | 2025-04-01 | Address | 420 MEYER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-04-01 | Address | 420 MEYER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-02-25 | Address | 420 MEYER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
2025-02-25 | 2025-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-02-25 | 2025-04-01 | Address | 420 MEYER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250401038688 | 2025-04-01 | BIENNIAL STATEMENT | 2025-04-01 |
250225000393 | 2025-02-25 | BIENNIAL STATEMENT | 2025-02-25 |
211213001930 | 2021-12-13 | CERTIFICATE OF AMENDMENT | 2021-12-13 |
150401006592 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130429006343 | 2013-04-29 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State