Search icon

PIONEER CLAIMS MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PIONEER CLAIMS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1989 (36 years ago)
Date of dissolution: 19 Apr 2017
Entity Number: 1385051
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 370 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN A PETRILLI ESQ Agent 370 WEST PARK AVENUE, LONG BEACH, NY, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 370 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
PAUL R BERNE Chief Executive Officer 734 ALPHA DR, STE L, CLEVELAND, OH, United States, 44143

History

Start date End date Type Value
2006-12-28 2011-11-09 Address 370 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2006-02-24 2006-03-16 Address 370 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2006-02-24 2006-12-28 Address 370 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1999-10-04 2006-02-24 Address 195 LAKE LOUISE MARIE RD., ROCK HILL, NY, 12775, 8000, USA (Type of address: Chief Executive Officer)
1993-09-20 2006-02-24 Address 195 LAKE LOUISE MARIE ROAD, ROCK HILL, NY, 12775, 8000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170419000347 2017-04-19 CERTIFICATE OF DISSOLUTION 2017-04-19
150901006564 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130910006641 2013-09-10 BIENNIAL STATEMENT 2013-09-01
111109002751 2011-11-09 BIENNIAL STATEMENT 2011-09-01
090909002577 2009-09-09 BIENNIAL STATEMENT 2009-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State