Name: | PIKE CONSTRUCTION SERVICES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 2001 (24 years ago) |
Authority Date: | 02 Apr 2001 (24 years ago) |
Last Annual Report: | 19 Jan 2024 (a year ago) |
Branch of: | PIKE CONSTRUCTION SERVICES, INC., NEW YORK (Company Number 1040491) |
Organization Number: | 0513473 |
Industry: | Building Construction General Contractors & Operative Builders |
Number of Employees: | Small (0-19) |
Principal Office: | ONE CIRCLE ST, ROCHESTER, NY 14607 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Bridget Dobbertin | Officer |
Thomas F Judson, Jr. | Officer |
Rufus Judson | Officer |
Name | Role |
---|---|
William P. Tehan | President |
Name | Role |
---|---|
Paul J Moyer | Vice President |
Terry Stevens | Vice President |
Name | Role |
---|---|
Pike Companies Limited | Director |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Registered Agent |
Name | Action |
---|---|
THE PIKE COMPANY/KENTUCKY | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE PIKE COMPANY, INC. | Unknown | - |
Name | File Date |
---|---|
Annual Report | 2024-01-19 |
Registered Agent name/address change | 2023-07-19 |
Amendment | 2023-06-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-01 |
Annual Report | 2020-07-27 |
Annual Report | 2019-05-15 |
Annual Report | 2018-04-10 |
Annual Report Amendment | 2017-05-03 |
Sources: Kentucky Secretary of State