PIDALA BURNER SERVICE, INC.

Name: | PIDALA BURNER SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1984 (41 years ago) |
Date of dissolution: | 04 Apr 2011 |
Entity Number: | 910184 |
ZIP code: | 10516 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 3524 ROUTE 9, COLD SPRING, NY, United States, 10516 |
Address: | PO BOX 249, COLD SPRING, NY, United States, 10516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES A. PIDALA | Chief Executive Officer | DEER HOLLOW ROAD, COLD SPRING, NY, United States, 10516 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 249, COLD SPRING, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-20 | 2000-04-12 | Address | 353 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office) |
1993-07-20 | 2000-04-12 | Address | 353 MAIN STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
1992-12-02 | 1993-07-20 | Address | PO BOX 249, 353 MAIN ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer) |
1992-12-02 | 1993-07-20 | Address | PO BOX 78, DEER HOLLOW RD, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office) |
1992-12-02 | 1993-07-20 | Address | PO BOX 249, 353 MAIN ST, COLD SPRING, NY, 10516, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110404000029 | 2011-04-04 | CERTIFICATE OF MERGER | 2011-04-04 |
100416002247 | 2010-04-16 | BIENNIAL STATEMENT | 2010-04-01 |
080402002737 | 2008-04-02 | BIENNIAL STATEMENT | 2008-04-01 |
060414002511 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
040421002800 | 2004-04-21 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State