General Information

Piller Power Systems Inc.


Address 45 Wes Warren Drive
Middletown
NY, 10941
Form date January 22, 1996
Type Foreign Corporation
Mailing address 45 Wes Warren Drive
Middletown
NY, 10941
ID 19961009197
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We managed to establish that Piller Power Systems Inc. is a foreign corporation based in the city of Middletown. The company address is as follows: 45 Wes Warren Drive, Middletown, 10941 (coordinates: 41.4630571, -74.3628881). The enterprise can be contacted at: 45 Wes Warren Drive, Middletown, NY 10941, US. Piller Power Systems Inc. has been under the Colorado Secretary of State jurisdiction since 01/22/1996, which is its incorporation date, operating with id 19961009197. The Corporation Company, the registered agent, can be reached at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The first document filed to the SoS was "Assumed Name" received on 1996-01-22. Other filings cover: "Application for Authority" received on 1996-01-22, "Statement of Older Periodic Report" (1998-02-02), "Statement of Older Periodic Report" (2000-02-01) and more - listed below. Additional companies nearby include: Debergh & Associates Llc, Army West Point Athletic Association, Inc., Mjg Enterprises Llc, Sharp Electronics Corporation, Cl Mile High Manager Llc.
Company transactions
Received date Transaction ID Description Comment
1996-01-22
Not Indexed Assumed Name PILLER OF DELAWARE, INC.
1996-01-22
19961009197 Application for Authority PILLER, INC. **
1998-02-02
19981020154 Statement of Older Periodic Report PERIODIC REPORT
2000-02-01
20001021162 Statement of Older Periodic Report CORP REPORT
2002-02-14
20021036599 Statement of Older Periodic Report CORP REPORT
2004-01-28
20041032174 Statement of Older Periodic Report CORP REPORT
2004-01-28
20041032174 Statement of Older Periodic Report PERIODIC REPORT
2005-02-09
20051061665 File Report Change of Entity Address
2006-03-27
20061128783 File Report
2006-11-17
Filing Officer Correction Registered agent's street address augmented to include the suite number
2007-02-16
20071080521 File Report
2008-01-29
20081056805 File Report
2009-02-19
20091103087 File Report
2009-03-25
20091171276 Statement of Change Changed entity name;
2009-03-25
20091171276 Filing Officer Correction Changed true name;Removed true name;
2010-01-27
20101054723 File Report Change of Entity Address
2011-01-26
20111053222 File Report
2012-02-02
20121076299 File Report
2013-01-31
20131073186 File Report
2014-01-30
20141070861 File Report
2015-01-29
20151071360 File Report
2016-02-03
20161088230 File Report
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-02-07
20171106969 File Report
2017-02-07
20171106949 Statement of Change Changing the Principal Office Address Principal address changed;
2017-04-03
20171267352 Statement of Change Changing Information Other Than Principal Office Address or Registered Agent Inf Changed entity name;