P.I.E. FACILITIES OF N.Y., INC.

Name: | P.I.E. FACILITIES OF N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1985 (40 years ago) |
Entity Number: | 994039 |
ZIP code: | 10983 |
County: | New York |
Place of Formation: | New York |
Address: | 66 EAGLE LANE, TAPPAN, NY, United States, 10983 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH JUKIC | DOS Process Agent | 66 EAGLE LANE, TAPPAN, NY, United States, 10983 |
Name | Role | Address |
---|---|---|
JOSEPH JUKIC | Chief Executive Officer | 66 EAGLE LANE, TAPPAN, NY, United States, 10983 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | PO BOX 649, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
2025-06-02 | 2025-06-02 | Address | 66 EAGLE LANE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2025-06-02 | Address | 66 EAGLE LANE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-04-22 | Address | 66 EAGLE LANE, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-04-22 | Address | PO BOX 649, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602002476 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
240422000901 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
210506062602 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506061109 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
200506061223 | 2020-05-06 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State