Name: | PIONEER BUILDING MATERIALS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1957 (68 years ago) |
Date of dissolution: | 15 Jan 2020 |
Entity Number: | 166529 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 321 DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 321 DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
CHARLES BRIENZA | Chief Executive Officer | 321 DENTON AVENUE, NEW HYDE PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
1957-07-22 | 1995-04-25 | Address | 39-01 MAIN ST., FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200115000116 | 2020-01-15 | CERTIFICATE OF DISSOLUTION | 2020-01-15 |
190701061083 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
170706006281 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
130802006169 | 2013-08-02 | BIENNIAL STATEMENT | 2013-07-01 |
110805002271 | 2011-08-05 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State