Search icon

PIKE CONSTRUCTION SERVICES, INC.

Branch

Company Details

Entity Name: PIKE CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Jan 2001 (24 years ago)
Branch of: PIKE CONSTRUCTION SERVICES, INC., NEW YORK (Company Number 1040491)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: F01000000009
FEI/EIN Number 161279112
Address: ONE CIRCLE STREET, ROCHESTER, NY, 14607, US
Mail Address: ONE CIRCLE STREET, ROCHESTER, NY, 14607, US
Place of Formation: NEW YORK

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Chief Executive Officer

Name Role Address
JUDSON RUFUS H Chief Executive Officer ONE CIRCLE STREET, ROCHESTER, NY, 14607

Vice President

Name Role Address
Robinson Dennis Vice President 5850 T G Lee Boulevard, Orlando, FL, 32822
Richtmyer Michael Vice President ONE CIRCLE STREET, ROCHESTER, NY, 14607

President

Name Role Address
TEHAN WILLIAM P President ONE CIRCLE STREET, ROCHESTER, NY, 14607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000065123 PIKE RESIDENTIAL ACTIVE 2023-05-25 2028-12-31 No data ONE CIRCLE STREET, ROCHESTER, NY, 14607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-02 BUSINESS FILINGS INCORPORATED No data
NAME CHANGE AMENDMENT 2023-01-09 PIKE CONSTRUCTION SERVICES, INC. No data

Documents

Name Date
Reg. Agent Change 2024-07-02
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-05-27
ANNUAL REPORT 2023-02-14
Name Change 2023-01-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State