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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 504 ALDRICH RD, STE 2D, HOWELL, NJ, United States, 07741 |
Name | Role | Address |
---|---|---|
MARIA CORIA | Chief Executive Officer | 2016 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11204 |
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) |
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