Name: | PINE VALLEY ACRES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1986 (39 years ago) |
Entity Number: | 1122971 |
ZIP code: | 11953 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 104 ROCKY POINT ROAD, MIDDLE ISLAND, NY, United States, 11953 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROANOKE SAND & GRAVEL CORP | DOS Process Agent | 104 ROCKY POINT ROAD, MIDDLE ISLAND, NY, United States, 11953 |
Name | Role | Address |
---|---|---|
JAMES D BARKER | Chief Executive Officer | 28 MANOR HILLS DR, MANORVILLE, NY, United States, 11949 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-12 | 2000-09-28 | Address | PO BOX 412, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 2020-10-01 | Address | 104 ROCKY POINT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Service of Process) |
1986-10-29 | 1993-05-12 | Address | 350 HILLSIDE AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001062329 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007432 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
141001007060 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121005006674 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101007002626 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State