PENNINGS ENTERPRISES, INC.

Name: | PENNINGS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1990 (35 years ago) |
Entity Number: | 1416570 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 15 SHORE DR, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 SHORE DR, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
FRED PENNINGS | Chief Executive Officer | 15 SHORE DR, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-02 | 2002-01-28 | Address | 25 SHORE DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2000-05-02 | 2002-01-28 | Address | 25 SHORE DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1994-04-13 | 2004-02-05 | Address | 270 QUASSAICK AVENUE, NEW WINDSOR, NY, 12550, USA (Type of address: Service of Process) |
1993-06-14 | 2000-05-02 | Address | 2018 ROUTE 94, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer) |
1993-06-14 | 2000-05-02 | Address | 2018 ROUTE 94, SALISBURY MILLS, NY, 12577, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120206002628 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100212002255 | 2010-02-12 | BIENNIAL STATEMENT | 2010-01-01 |
080306002210 | 2008-03-06 | BIENNIAL STATEMENT | 2008-01-01 |
060216002638 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
040205002244 | 2004-02-05 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State