Search icon

PINEBUSH TECHNOLOGIES, INC.

Company Details

Name: PINEBUSH TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1986 (38 years ago)
Entity Number: 1126651
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: PINE WEST TWO, WASHINGTON AVENUE EXTENSION, ALBANY, NY, United States, 12205

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINEBUSH TECHNOLOGIES, INC. 401(K) PROFIT SHARING PLAN 2010 141685903 2011-03-08 PINEBUSH TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 541512
Sponsor’s telephone number 5184520927
Plan sponsor’s address PO BOX 24, GUILDERLAND, NY, 12084

Plan administrator’s name and address

Administrator’s EIN 141685903
Plan administrator’s name PINEBUSH TECHNOLOGIES, INC.
Plan administrator’s address PO BOX 24, GUILDERLAND, NY, 12084
Administrator’s telephone number 5184520927

Signature of

Role Plan administrator
Date 2011-03-08
Name of individual signing ROBIN WARREN
Role Employer/plan sponsor
Date 2011-03-08
Name of individual signing ROBIN WARREN
PINEBUSH TECHNOLOGIES, INC. 401(K) PROFIT SHARING PLAN 2009 141685903 2010-08-27 PINEBUSH TECHNOLOGIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-07-01
Business code 541512
Sponsor’s telephone number 5184520927
Plan sponsor’s address PO BOX 24, GUILDERLAND, NY, 12084

Plan administrator’s name and address

Administrator’s EIN 141685903
Plan administrator’s name PINEBUSH TECHNOLOGIES, INC.
Plan administrator’s address PO BOX 24, GUILDERLAND, NY, 12084
Administrator’s telephone number 5184520927

Signature of

Role Plan administrator
Date 2010-08-27
Name of individual signing ROBIN WARREN
Role Employer/plan sponsor
Date 2010-08-27
Name of individual signing ROBIN WARREN

Chief Executive Officer

Name Role Address
GEORGE CHANDLER Chief Executive Officer PINE WEST TWO, WASHINGTON AVENUE EXTENSION, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PINE WEST TWO, WASHINGTON AVENUE EXTENSION, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1993-11-18 2006-11-03 Address PINE WEST TWO, WASHINGTON AVENUE EXTENSION, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-11-18 Address PINE WEST TWO, WASHINGTON AVE. EXTENSION, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-11-18 Address PINE WEST TWO, WASHINGTON AVE. EXTENSION, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1992-11-13 1993-11-18 Address PINE WEST TWO, WASHINGTON AVE. EXTENSION, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1986-11-14 1992-11-13 Address 3004 WILLIAMSBURG DRIVE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061103002667 2006-11-03 BIENNIAL STATEMENT 2006-11-01
041214002399 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021030002326 2002-10-30 BIENNIAL STATEMENT 2002-11-01
001101002585 2000-11-01 BIENNIAL STATEMENT 2000-11-01
981026002213 1998-10-26 BIENNIAL STATEMENT 1998-11-01
961106002022 1996-11-06 BIENNIAL STATEMENT 1996-11-01
931118002477 1993-11-18 BIENNIAL STATEMENT 1993-11-01
921113002047 1992-11-13 BIENNIAL STATEMENT 1992-11-01
C074852-4 1989-11-10 CERTIFICATE OF AMENDMENT 1989-11-10
B528823-5 1987-08-03 CERTIFICATE OF AMENDMENT 1987-08-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State