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
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
GEORGE CHANDLER | Chief Executive Officer | PINE WEST TWO, WASHINGTON AVENUE EXTENSION, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PINE WEST TWO, WASHINGTON AVENUE EXTENSION, ALBANY, NY, United States, 12205 |
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) |
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