Name: | PRISTINE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1996 (29 years ago) |
Entity Number: | 2019343 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | Union Labor and General Conditions Trades sub-contractor |
Address: | PO BOX 284, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | 193 E LINCOLN AVE, WEST HARRISON, NY, United States, 10604 |
Contact Details
Phone +1 914-381-2200
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PRISTINE SERVICES, INC., CONNECTICUT | 1104320 | CONNECTICUT |
Headquarter of | PRISTINE SERVICES, INC., CONNECTICUT | 0755004 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRISTINE SERVICES, INC. RETIREMENT TRUST PROFIT SHARING PLAN | 2023 | 133887915 | 2024-10-11 | PRISTINE SERVICES, INC. | 9 | |||||||||||||
|
||||||||||||||||||
PRISTINE SERVICES, INC. DEFINED BENEFIT PLAN | 2023 | 133887915 | 2024-10-11 | PRISTINE SERVICES, INC. | 9 | |||||||||||||
|
||||||||||||||||||
PRISTINE SERVICES, INC. DEFINED BENEFIT PLAN | 2022 | 133887915 | 2023-10-12 | PRISTINE SERVICES, INC. | 6 | |||||||||||||
|
||||||||||||||||||
PRISTINE SERVICES, INC. RETIREMENT TRUST PROFIT SHARING PLAN | 2022 | 133887915 | 2023-10-12 | PRISTINE SERVICES, INC. | 6 | |||||||||||||
|
||||||||||||||||||
PRISTINE SERVICES, INC. RETIREMENT TRUST PROFIT SHARING PLAN | 2021 | 133887915 | 2022-09-29 | PRISTINE SERVICES, INC. | 6 | |||||||||||||
|
||||||||||||||||||
PRISTINE SERVICES, INC. DEFINED BENEFIT PLAN | 2021 | 133887915 | 2022-09-29 | PRISTINE SERVICES, INC. | 6 | |||||||||||||
|
||||||||||||||||||
PRISTINE SERVICES, INC. DEFINED BENEFIT PLAN | 2020 | 133887915 | 2021-10-13 | PRISTINE SERVICES, INC. | 5 | |||||||||||||
|
||||||||||||||||||
PRISTINE SERVICES, INC. RETIREMENT TRUST PROFIT SHARING PLAN | 2020 | 133887915 | 2021-10-13 | PRISTINE SERVICES, INC. | 5 | |||||||||||||
|
||||||||||||||||||
PRISTINE SERVICES, INC. RETIREMENT TRUST PROFIT SHARING PLAN | 2019 | 133887915 | 2020-10-15 | PRISTINE SERVICES, INC. | 5 | |||||||||||||
|
||||||||||||||||||
PRISTINE SERVICES, INC. DEFINED BENEFIT PLAN | 2019 | 133887915 | 2020-10-15 | PRISTINE SERVICES, INC. | 5 | |||||||||||||
|
Name | Role | Address |
---|---|---|
MARIA CRISTIANO | DOS Process Agent | PO BOX 284, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
MARIA CRISTIANO | Chief Executive Officer | PO BOX 284, WHITE PLAINS, NY, United States, 10605 |
Start date | End date | Type | Value |
---|---|---|---|
2002-04-16 | 2011-08-04 | Address | 110 CORPORATE PARK DR, STE 114, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2002-04-16 | 2011-08-04 | Address | 110 CORPORATE PARK DR, STE 114, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office) |
2002-04-16 | 2011-08-04 | Address | 110 CORPORATE PARK DR, STE 114, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
2000-05-24 | 2002-04-16 | Address | C/O BDS FINANCIAL SERVICES, 110 CORPORATE PARK DRIVE, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
2000-05-24 | 2002-04-16 | Address | C/O BDS FINANCIAL SERVICES, 110 CORPORATE PARK DRIVE, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
2000-05-24 | 2002-04-16 | Address | C/O BDS FINANCIAL SERVICES, 110 CORPORATE PARK DRIVE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1998-07-16 | 2000-05-24 | Address | C/O EDS FINANCIAL SERVICES, 110 CORPORATE PARK DR, WHITE PLAINS, NY, 10605, USA (Type of address: Principal Executive Office) |
1998-07-16 | 2000-05-24 | Address | C/O EDS FINANCIAL SERVICES, 110 CORPORATE PARK DR, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
1998-07-16 | 2000-05-24 | Address | C/O EDS FINANCIAL SERVICES, 110 CORPORATE PARK DR, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer) |
1996-04-12 | 1998-07-16 | Address | 1076 NEILL AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160401006758 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140519006349 | 2014-05-19 | BIENNIAL STATEMENT | 2014-04-01 |
110804003051 | 2011-08-04 | BIENNIAL STATEMENT | 2010-04-01 |
020416002665 | 2002-04-16 | BIENNIAL STATEMENT | 2002-04-01 |
000524002578 | 2000-05-24 | BIENNIAL STATEMENT | 2000-04-01 |
980716002108 | 1998-07-16 | BIENNIAL STATEMENT | 1998-04-01 |
960412000040 | 1996-04-12 | CERTIFICATE OF INCORPORATION | 1996-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4446457700 | 2020-05-01 | 0202 | PPP | 193 E. LINCOLN AVENUE, WEST HARRISON, NY, 10604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8023198904 | 2021-05-11 | 0202 | PPS | 193 Lincoln Ave E, West Harrison, NY, 10604-2056 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1910423 | Civil Rights Employment | 2019-11-08 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DUFF |
Role | Plaintiff |
Name | PRISTINE SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 35000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2022-09-16 |
Termination Date | 2022-11-30 |
Section | 1001 |
Status | Terminated |
Parties
Name | THE ANNUITY, PENSION, W, |
Role | Plaintiff |
Name | PRISTINE SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 52000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2022-09-14 |
Termination Date | 2022-11-29 |
Section | 1001 |
Status | Terminated |
Parties
Name | THE ANNUITY, WELFARE AN, |
Role | Plaintiff |
Name | PRISTINE SERVICES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Neither plaintiff nor defendant demands jury |
Demanded Amount | 5000 |
Termination Class Action | Missing |
Procedural Progress | hearing held |
Nature Of Judgment | monetary award only |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 7 |
Filing Date | 2017-05-24 |
Termination Date | 2017-08-28 |
Section | 1001 |
Status | Terminated |
Parties
Name | THE ANNUITY, PENSION, W, |
Role | Plaintiff |
Name | PRISTINE SERVICES, INC. |
Role | Defendant |
Date of last update: 21 Apr 2025
Sources: New York Secretary of State