PINNACLE CONSTRUCTION, INC.

Name: | PINNACLE CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1993 (32 years ago) |
Date of dissolution: | 18 Feb 2021 |
Entity Number: | 1771338 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 8535 LONG LEAF TRAIL, LIVERPOOL, NY, United States, 13090 |
Principal Address: | 2906 MORAINE ROAD, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J GOLDSWORTHY JR | Chief Executive Officer | 2906 MORAINE ROAD, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
C/O STEPHEN T DIMARCO | DOS Process Agent | 8535 LONG LEAF TRAIL, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-26 | 2013-11-27 | Address | 8535 LONG LEAF TRAIL, LIVERPOOL, NY, 13090, USA (Type of address: Service of Process) |
2009-12-03 | 2013-06-26 | Address | 2906 MORAINE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
2005-12-27 | 2009-12-03 | Address | 1595 VAN CAMP RD, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer) |
2005-12-27 | 2009-12-03 | Address | 1595 VAN CAMP RD, SKANEATELES, NY, 13152, USA (Type of address: Service of Process) |
1997-11-21 | 2005-12-27 | Address | 2906 MORAINE ROAD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210218000022 | 2021-02-18 | CERTIFICATE OF DISSOLUTION | 2021-02-18 |
131127002069 | 2013-11-27 | BIENNIAL STATEMENT | 2013-11-01 |
130626000959 | 2013-06-26 | CERTIFICATE OF CHANGE | 2013-06-26 |
111121002023 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
091203002618 | 2009-12-03 | BIENNIAL STATEMENT | 2009-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State