Search icon

PINA M., INC.

Company Details

Name: PINA M., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1996 (28 years ago)
Entity Number: 2066713
ZIP code: 07741
County: Kings
Place of Formation: New York
Activity Description: Pina M. Inc., dba pina solutions, offers procurement solutions for a wide range of quality items that help managers keep their facilities clean, operational, and safe for patrons and personnel. Product categories include: facility maintenance, scientific instrumentation, laboratory, medical, safety, janitorial, and industrial. We enjoy an excellent reputation as our customers know us to be reliable, attentive to their product needs, and able to source required items from a wide network of trusted suppliers.
Address: 504 ALDRICH RD, STE 2D, HOWELL, NJ, United States, 07741
Principal Address: 504 ALDRICH RD, STE 2D, HOWELL, NJ, United States, 07731

Contact Details

Phone +1 347-492-6621

Website http://www.pinasolutions.com

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 504 ALDRICH RD, STE 2D, HOWELL, NJ, United States, 07741

Chief Executive Officer

Name Role Address
MARIA CORIA Chief Executive Officer 2016 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2006-09-13 2013-04-11 Address 110 SULLIVAN ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2004-11-19 2013-04-11 Address 5 HARMONY HILL CT, JACKSON, NJ, 08527, USA (Type of address: Chief Executive Officer)
2004-11-19 2006-09-13 Address 235 SACKETT ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1998-11-16 2004-11-19 Address 235 SACKETT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1998-11-16 2004-11-19 Address MARIA CORIA, 235 SACKETT ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1996-09-17 2010-09-24 Address 235 SACKETT ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140924006370 2014-09-24 BIENNIAL STATEMENT 2014-09-01
130411002160 2013-04-11 AMENDMENT TO BIENNIAL STATEMENT 2012-09-01
120920002033 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100924002597 2010-09-24 BIENNIAL STATEMENT 2010-09-01
081003002084 2008-10-03 BIENNIAL STATEMENT 2008-09-01
060913002131 2006-09-13 BIENNIAL STATEMENT 2006-09-01
041119002162 2004-11-19 BIENNIAL STATEMENT 2004-09-01
020913002380 2002-09-13 BIENNIAL STATEMENT 2002-09-01
001013002248 2000-10-13 BIENNIAL STATEMENT 2000-09-01
981116002194 1998-11-16 BIENNIAL STATEMENT 1998-09-01

Date of last update: 17 Feb 2025

Sources: New York Secretary of State