Name: | PIERCE CAMP BIRCHMONT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1951 (73 years ago) |
Entity Number: | 83041 |
ZIP code: | 03894 |
County: | Nassau |
Place of Formation: | New York |
Address: | 693 GOVERNOR JOHN, WENTWORTH HIGHWAY, WOLFEBORO, NH, United States, 03894 |
Principal Address: | 37 MINEOLA AVENUE, ROSLYN, NY, United States, 11576 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY C PIERCE | Chief Executive Officer | 37 MINEOLA AVENUE, ROSLYN, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 693 GOVERNOR JOHN, WENTWORTH HIGHWAY, WOLFEBORO, NH, United States, 03894 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-26 | 2010-02-02 | Address | 693 GORERNOR, WENTWORTH WAY, WOLFEBORO, NH, 03894, USA (Type of address: Service of Process) |
2006-01-26 | 2010-02-02 | Address | MINEOLA AVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
2006-01-26 | 2010-02-02 | Address | MINEOLA AVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
1993-03-05 | 2006-01-26 | Address | MINEOLA AVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
1993-03-05 | 2006-01-26 | Address | MINEOLA AVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140110002499 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
120111002124 | 2012-01-11 | BIENNIAL STATEMENT | 2011-12-01 |
100202002331 | 2010-02-02 | BIENNIAL STATEMENT | 2009-12-01 |
080220002514 | 2008-02-20 | BIENNIAL STATEMENT | 2007-12-01 |
060126002841 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State