Search icon

PILS SERVICE, INC.

Company Details

Name: PILS SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Sep 1947 (78 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 80464
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 49 NIAGARA ST, LOCKPORT, NY, United States, 14094
Principal Address: 49 NIAGARA STREET, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 NIAGARA ST, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
WILLIAM B. PILS Chief Executive Officer 49 NIAGARA STREET, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1995-05-09 1997-09-09 Address CORNER NIAGARA & CHURCH ST., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1947-09-04 1995-05-09 Address COR. NIAGARA & CHURCH ST, LOCKPORT, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804445 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
011106002401 2001-11-06 BIENNIAL STATEMENT 2001-09-01
991001002427 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970909002446 1997-09-09 BIENNIAL STATEMENT 1997-09-01
950509002181 1995-05-09 BIENNIAL STATEMENT 1993-09-01
930604002102 1993-06-04 BIENNIAL STATEMENT 1992-09-01
C172412-2 1990-12-18 ASSUMED NAME CORP INITIAL FILING 1990-12-18
7088-108 1947-09-04 CERTIFICATE OF INCORPORATION 1947-09-04

Date of last update: 02 Mar 2025

Sources: New York Secretary of State