RONALD G. PISANO, INC.

Name: | RONALD G. PISANO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 May 1981 (44 years ago) |
Entity Number: | 699488 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 375 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
D. FREDERICK BAKER | Chief Executive Officer | 15 EMILIE DRIVE, SOUTHAMPTON, NY, United States, 11969 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-29 | 2011-05-24 | Address | 375 RIVERSIDE DR, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2001-05-29 | 2011-05-24 | Address | PO BOX 2762, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer) |
1999-05-27 | 2001-05-29 | Address | PO BOX 2762, SOUTHAMPTON, NY, 11969, USA (Type of address: Chief Executive Officer) |
1995-03-27 | 2011-05-24 | Address | 375 RIVERSIDE DRIVE, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office) |
1995-03-27 | 1999-05-27 | Address | PO BOX 198, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130510002064 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110524002470 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090420002606 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
070511002524 | 2007-05-11 | BIENNIAL STATEMENT | 2007-05-01 |
050622002316 | 2005-06-22 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State