PINON, INC.

Name: | PINON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1996 (29 years ago) |
Entity Number: | 2017690 |
ZIP code: | 11705 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 650 MONTAUK HWY, UNIT #2, BAYPORT, NY, United States, 11705 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LORI CINO-COONEY | Chief Executive Officer | 650 MONTAUK HWY, UNIT #2, BAYPORT, NY, United States, 11705 |
Name | Role | Address |
---|---|---|
LORI CINO-COONEY | DOS Process Agent | 650 MONTAUK HWY, UNIT #2, BAYPORT, NY, United States, 11705 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | 650 MONTAUK HWY, UNIT #2, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2014-11-10 | 2024-06-21 | Address | 650 MONTAUK HWY, UNIT #2, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2004-06-16 | 2024-06-21 | Address | 650 MONTAUK HWY, UNIT #2, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
2004-06-16 | 2014-11-10 | Address | 650 MONTAUK HWY, UNIT #2, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office) |
2004-06-16 | 2014-11-10 | Address | 650 MONTAUK HWY, UNIT #2, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621001158 | 2024-06-21 | BIENNIAL STATEMENT | 2024-06-21 |
220603001816 | 2022-06-03 | BIENNIAL STATEMENT | 2022-04-01 |
200528060381 | 2020-05-28 | BIENNIAL STATEMENT | 2020-04-01 |
180417006327 | 2018-04-17 | BIENNIAL STATEMENT | 2018-04-01 |
170505006039 | 2017-05-05 | BIENNIAL STATEMENT | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State