Search icon

PEARCE DEVELOPMENT CORP.

Company Details

Name: PEARCE DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1947 (78 years ago)
Entity Number: 79979
ZIP code: 14226
County: Erie
Place of Formation: New York
Principal Address: 900 NIAGARA FALLS BLVD, BUFFALO, NY, United States, 14223
Address: 4476 MAIN ST STE 108, AMHERST, NY, United States, 14226

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
WILLIAM H. PEARCE JR Chief Executive Officer 900 NIAGARA FALLS BLVD, BUFFALO, NY, United States, 14223

DOS Process Agent

Name Role Address
PETER J BREVORKA, PC DOS Process Agent 4476 MAIN ST STE 108, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2023-12-08 2023-12-13 Shares Share type: CAP, Number of shares: 0, Par value: 10000
2003-05-30 2009-07-07 Address 69 DELAWARE AVE SUITE 707, BUFFALO, NY, 14202, 3866, USA (Type of address: Service of Process)
1999-06-15 2003-05-30 Address PETER J. BREVORKA, 69 DELAWARE AVE, SUITE 900, BUFFALO, NY, 14202, 3866, USA (Type of address: Service of Process)
1996-04-18 1999-06-15 Address 900 NIAGARA FALLS BLVD, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
1996-04-18 1999-06-15 Address JAECKLE FLEISCHMANN & MUGEL, FLETT BANK BLDG 12 FOUNTAINPLZ, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130903006212 2013-09-03 BIENNIAL STATEMENT 2013-06-01
110623002623 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090707002930 2009-07-07 BIENNIAL STATEMENT 2009-06-01
070705002532 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050810002700 2005-08-10 BIENNIAL STATEMENT 2005-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State