PINE BUSH PRINTING CO., INC.

Name: | PINE BUSH PRINTING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1992 (33 years ago) |
Entity Number: | 1627550 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 2005 WESTERN AVE, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD G BLAIS JR | Chief Executive Officer | 2005 WESTERN AVE, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
DONALD G. BLAIS, JR. | DOS Process Agent | 2005 WESTERN AVE, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2004-04-08 | 2021-03-12 | Address | 2005 WESTERN AVE, ALBANY, NY, 12203, 5021, USA (Type of address: Service of Process) |
2002-03-22 | 2008-03-26 | Address | 2005 WESTERN AVE, ALBANY, NY, 12198, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 2002-03-22 | Address | 2005 WESTERN AVENUE, ALBANY, NY, 12203, 5021, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 2004-04-08 | Address | 2005 WESTERN AVENUE, ALBANY, NY, 12203, 5021, USA (Type of address: Principal Executive Office) |
1993-08-13 | 2004-04-08 | Address | 2005 WESTERN AVENUE, ALBANY, NY, 12203, 5021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210312060353 | 2021-03-12 | BIENNIAL STATEMENT | 2020-04-01 |
120607002753 | 2012-06-07 | BIENNIAL STATEMENT | 2012-04-01 |
100415002725 | 2010-04-15 | BIENNIAL STATEMENT | 2010-04-01 |
080326002624 | 2008-03-26 | BIENNIAL STATEMENT | 2008-04-01 |
060414002530 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State