PINNACLE BUILDERS, INC.

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
Name | Role | Address |
---|---|---|
COREY LEWANDOWSKI | Chief Executive Officer | 141 W CAMPBELL ROAD, SUITE 101, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
KAREN LEWANDOWSKI | DOS Process Agent | 141 W CAMPBELL ROAD, SUITE 101, SCHENECTADY, NY, United States, 12306 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State