Entity Name: | PYRO ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Apr 2006 (19 years ago) |
Branch of: | PYRO ENGINEERING, INC., NEW YORK (Company Number 2697717) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Oct 2009 (16 years ago) |
Document Number: | F06000002299 |
FEI/EIN Number |
753044987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1040 North Perimeter Road, Westhampton Beach, NY, 11978, US |
Mail Address: | PO Box 1011, Bethpage, NY, 11714, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BARNETT JOSEPH III | Director | 1040 North Perimeter Road, Westhampton Beach, NY, 11978 |
Scalamandre Ernest A | Director | 1040 North Perimeter Road, Westhampton Beach, NY, 11978 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000035867 | VOLT LIVE | EXPIRED | 2019-03-18 | 2024-12-31 | - | 999 S OYSTER BAY RD STE 111, SUITE 111, BETHPAGE, NY, 11714 |
G18000034862 | BAY FIREWORKS | ACTIVE | 2018-03-14 | 2028-12-31 | - | P.O. BOX 1011, BETHPAGE, NY, 11714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-23 | 1040 North Perimeter Road, Westhampton Beach, NY 11978 | - |
CHANGE OF MAILING ADDRESS | 2022-04-23 | 1040 North Perimeter Road, Westhampton Beach, NY 11978 | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State