Search icon

PENNOCK COMPANY

Company Details

Name: PENNOCK COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1911 (114 years ago)
Entity Number: 1185
ZIP code: 12305
County: New York
Place of Formation: Pennsylvania
Principal Address: 7135 COLONIAL LANE, PENNSAUKEN, NJ, United States, 08109
Address: 147 BARRETT STREET, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
THOMAS LOGUE Chief Executive Officer 7135 COLONIAL LANE, PENNSAUKEN, NJ, United States, 08109

DOS Process Agent

Name Role Address
C/O RICHARD G. DELLA RATTA, ESQUIRE DOS Process Agent 147 BARRETT STREET, SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
2011-10-27 2021-05-21 Address 5060 WEST CHESTER PIKE, PO BOX 327, EDGEMONT, PA, 19028, 0327, USA (Type of address: Chief Executive Officer)
1993-04-19 2011-10-27 Address 3027 STOKLEY STREET, PHILADELPHIA, PA, 19129, USA (Type of address: Chief Executive Officer)
1993-04-19 2011-10-27 Address 3027 STOKLEY STREET, PHILADELPHIA, PA, 19129, USA (Type of address: Principal Executive Office)
1991-03-04 1992-05-07 Address 220 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)
1989-05-18 1991-03-04 Address 488 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210521060011 2021-05-21 BIENNIAL STATEMENT 2021-05-01
111027002047 2011-10-27 BIENNIAL STATEMENT 2011-05-01
20080429066 2008-04-29 ASSUMED NAME CORP INITIAL FILING 2008-04-29
010524002555 2001-05-24 BIENNIAL STATEMENT 2001-05-01
980128002208 1998-01-28 BIENNIAL STATEMENT 1997-05-01

Court Cases

Court Case Summary

Filing Date:
1996-05-31
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PENNOCK COMPANY
Party Role:
Plaintiff
Party Name:
LYNBROOK FLORIST
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State