Name: | PINNACLE HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 1995 (30 years ago) |
Entity Number: | 1908399 |
ZIP code: | 14467 |
County: | Monroe |
Place of Formation: | New York |
Address: | 59 LONGTRAIL LANE, HENRIETTA, NY, United States, 14467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PINNACLE HOMES, INC. | DOS Process Agent | 59 LONGTRAIL LANE, HENRIETTA, NY, United States, 14467 |
Name | Role | Address |
---|---|---|
RONALD HENKEL | Chief Executive Officer | 59 LONGTRAIL LANE, HENRIETTA, NY, United States, 14467 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-29 | 2019-03-26 | Address | 16 LONGTRAIL LANE, HENRIETTA, NY, 14467, USA (Type of address: Service of Process) |
2017-03-29 | 2019-03-26 | Address | 16 LONGTRAIL LANE, HENRIETTA, NY, 14467, USA (Type of address: Chief Executive Officer) |
2017-03-29 | 2019-03-26 | Address | 16 LONGTRAIL LANE, HENRIETTA, NY, 14467, USA (Type of address: Principal Executive Office) |
2012-12-04 | 2017-03-29 | Address | 10 EAST MAIN ST, SUITE 204, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
2012-12-04 | 2017-03-29 | Address | 10 EAST MAIN ST, SUITE 204, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190326060047 | 2019-03-26 | BIENNIAL STATEMENT | 2019-03-01 |
170329006197 | 2017-03-29 | BIENNIAL STATEMENT | 2017-03-01 |
130328006012 | 2013-03-28 | BIENNIAL STATEMENT | 2013-03-01 |
121204002496 | 2012-12-04 | BIENNIAL STATEMENT | 2011-03-01 |
070417002886 | 2007-04-17 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State