Search icon

PICCIOTT SOLUTIONS INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: PICCIOTT SOLUTIONS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1985 (40 years ago)
Entity Number: 989938
ZIP code: 13029
County: Onondaga
Place of Formation: New York
Address: 5737 BARTELL ROAD, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
KATHERINE PICCIOTT Agent 5737 BARTELL ROAD, BREWERTON, NY, 13029

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5737 BARTELL ROAD, BREWERTON, NY, United States, 13029

Chief Executive Officer

Name Role Address
KATHERINE PICCIOTT Chief Executive Officer 5737 BARTELL ROAD, BREWERTON, NY, United States, 13029

History

Start date End date Type Value
2007-08-10 2017-05-16 Address 28516 CHIANTI TERRACE, BONITA SPRINGS, FL, 34135, USA (Type of address: Service of Process)
2007-08-10 2017-07-11 Address 28516 CHIANTI TERRACE, BONITA SPRINGS, FL, 34135, USA (Type of address: Chief Executive Officer)
2007-08-10 2017-07-11 Address 28516 CHIANTI TERRACE, BONITA SPRINGS, FL, 34135, USA (Type of address: Principal Executive Office)
1997-04-16 2007-08-10 Address 2629 E LAKE RD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process)
1997-04-16 2007-08-10 Address 2629 E LAKE RD, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170711002047 2017-07-11 BIENNIAL STATEMENT 2017-04-01
170516000737 2017-05-16 CERTIFICATE OF AMENDMENT 2017-05-16
170516000733 2017-05-16 CERTIFICATE OF CHANGE 2017-05-16
110420002288 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090706002751 2009-07-06 BIENNIAL STATEMENT 2009-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State