PINU JANITORIAL SERVICES, INC.

Name: | PINU JANITORIAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1991 (34 years ago) |
Entity Number: | 1566119 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 24 Valencia Dr, Rochester, NY, United States, 14606 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT CAMPBELL | DOS Process Agent | 24 Valencia Dr, Rochester, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
SCOTT CAMPBELL | Chief Executive Officer | 24 VALENCIA DR, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | 82 LIGHTWOOD LANE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-10-28 | Address | 24 VALENCIA DR, ROCHESTER, NY, 14606, 4006, USA (Type of address: Chief Executive Officer) |
2011-09-08 | 2024-10-28 | Address | 3205 MOUNT READ BLVD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
2003-12-15 | 2011-09-08 | Address | 3205 MOUNT READ BLVD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process) |
1993-09-14 | 2024-10-28 | Address | 82 LIGHTWOOD LANE, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028003693 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
190802060187 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006372 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150819002013 | 2015-08-19 | BIENNIAL STATEMENT | 2015-08-01 |
130911002084 | 2013-09-11 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State