Search icon

PINNACLE BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PINNACLE BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1988 (37 years ago)
Entity Number: 1226555
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 141 W CAMPBELL ROAD, SUITE 101, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COREY LEWANDOWSKI Chief Executive Officer 141 W CAMPBELL ROAD, SUITE 101, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
KAREN LEWANDOWSKI DOS Process Agent 141 W CAMPBELL ROAD, SUITE 101, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 141 W CAMPBELL ROAD, SUITE 101, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-01-08 Address 141 W CAMPBELL ROAD, SUITE 101, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-04-18 Address 141 W CAMPBELL ROAD, SUITE 101, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-01-08 Address 141 W Campbell Road, Suite 101, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108002267 2024-01-08 BIENNIAL STATEMENT 2024-01-08
230418000782 2023-04-18 BIENNIAL STATEMENT 2022-01-01
200316060181 2020-03-16 BIENNIAL STATEMENT 2020-01-01
140305002518 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120209002740 2012-02-09 BIENNIAL STATEMENT 2012-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State