Search icon

PLANNED INSTITUTIONAL EQUIPMENT, LTD.

Company Details

Name: PLANNED INSTITUTIONAL EQUIPMENT, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1986 (39 years ago)
Entity Number: 1128698
ZIP code: 10001
County: Nassau
Place of Formation: New York
Principal Address: 228 HARRISON AVENUE, MINEOLA, NY, United States, 11501
Address: 237 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAMS, GARFINKLE, MARGOLAS & BERGON DOS Process Agent 237 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ADAM BARBACH Chief Executive Officer 228 HARRISON AVENUE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
112794412
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-27 2006-02-22 Address 234 PAUL COURT, HILLSDALE, NJ, 07642, USA (Type of address: Service of Process)
1993-02-17 2009-10-26 Address 33 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1993-02-17 2009-10-26 Address 33 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1986-01-02 1998-01-27 Address 10 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100216002403 2010-02-16 BIENNIAL STATEMENT 2010-01-01
091026002086 2009-10-26 AMENDMENT TO BIENNIAL STATEMENT 2008-01-01
080116002837 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060222002669 2006-02-22 BIENNIAL STATEMENT 2006-01-01
020117002490 2002-01-17 BIENNIAL STATEMENT 2002-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State