Search icon

PFUNTNER SALES & SERVICE, INC.

Company Details

Name: PFUNTNER SALES & SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1952 (73 years ago)
Entity Number: 84681
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: ROBERT J PFUNTNER, 100 RAILROAD AVE, WELLSVILLE, NY, United States, 14895
Principal Address: 100 RAILROAD AVE, WELLSVILLE, NY, United States, 14895

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT PFUNTNER Chief Executive Officer P.O. BOX 446, BIG FLATS, NY, United States, 14814

DOS Process Agent

Name Role Address
PFUNTNER SALES & SERVICE, INC. DOS Process Agent ROBERT J PFUNTNER, 100 RAILROAD AVE, WELLSVILLE, NY, United States, 14895

History

Start date End date Type Value
2016-08-01 2018-08-02 Address ROBERT J PFUNTNER, 106 RAILROAD AVE, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
2016-08-01 2018-08-02 Address 106 RAILROAD AVE, WELLSVILLE, NY, 14895, USA (Type of address: Principal Executive Office)
2000-08-22 2016-08-01 Address 1705 LAKE ST, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
2000-08-22 2016-08-01 Address 1705 LAKE ST, ELMIRA, NY, 14901, USA (Type of address: Principal Executive Office)
2000-08-22 2016-08-01 Address ROBERT J PFUNTNER, 1705 LAKE ST, ELMIRA, NY, 14901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180802007004 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160801007416 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140813006520 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120822002549 2012-08-22 BIENNIAL STATEMENT 2012-08-01
101006002090 2010-10-06 BIENNIAL STATEMENT 2010-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State