Search icon

PINES REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PINES REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1996 (29 years ago)
Entity Number: 2008403
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 21 LAUREL DRIVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT D. RYAN Chief Executive Officer 21 LAUREL DRIVE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
ROBERT D. RYAN DOS Process Agent 21 LAUREL DRIVE, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
710226534
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2006-03-24 2008-02-29 Address 21 LAUREL DR, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1998-03-11 2008-02-29 Address 21 LAUREL DR, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1998-03-11 2008-02-29 Address 21 LAUREL DR, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1998-03-11 2006-03-24 Address 21 LAUREL DR, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1996-03-11 1998-03-11 Address 21 LAUREL DRIVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140513002243 2014-05-13 BIENNIAL STATEMENT 2014-03-01
120502002236 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100401002275 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080229003033 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060324002021 2006-03-24 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State