Search icon

PINE NONFERROUS INC.

Company Details

Name: PINE NONFERROUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1997 (28 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2116232
ZIP code: 11435
County: New York
Place of Formation: New York
Address: 141-16 85TH ROAD, JAMAICA, NY, United States, 11435
Principal Address: 34-40 LAUREL HILL BLVD, MASPETH, NY, United States, 11378

Contact Details

Phone +1 718-361-1234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PINE NONFERROUS INC. DOS Process Agent 141-16 85TH ROAD, JAMAICA, NY, United States, 11435

Chief Executive Officer

Name Role Address
SOONA HOM Chief Executive Officer 141-16 85TH ROAD, JAMAICA, NY, United States, 11435

Licenses

Number Status Type Date End date
1427214-DCA Inactive Business 2012-04-30 2020-06-30
1209948-DCA Inactive Business 2005-09-14 2013-06-30

History

Start date End date Type Value
2022-02-11 2022-02-11 Address 34-40 LAUREL HILL BLVD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2022-02-11 2022-02-11 Address 141-16 85TH ROAD, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2013-02-04 2022-02-11 Address 34-40 LAUREL HILL BLVD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2011-02-28 2013-02-04 Address 34-40 LAUREL HILL BLVD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2009-02-24 2011-02-28 Address 34-40 LAUREL HILL BLVD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210719003009 2021-07-19 BIENNIAL STATEMENT 2021-07-19
220211001466 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190206060337 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201007233 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150202006316 2015-02-02 BIENNIAL STATEMENT 2015-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3013153 RENEWAL INVOICED 2019-04-05 75 Scrap Metal Processor Renewal Fee
2775114 RENEWAL INVOICED 2018-04-12 75 Scrap Metal Processor Renewal Fee
2615374 RENEWAL INVOICED 2017-05-23 75 Scrap Metal Processor Renewal Fee
2350095 RENEWAL INVOICED 2016-05-20 75 Scrap Metal Processor Renewal Fee
2103198 RENEWAL INVOICED 2015-06-12 75 Scrap Metal Processor Renewal Fee
1777991 RENEWAL INVOICED 2014-09-10 75 Scrap Metal Processor Renewal Fee
1228403 RENEWAL INVOICED 2013-04-16 75 Scrap Metal Processor Renewal Fee
1146175 FINGERPRINT INVOICED 2012-06-08 75 Fingerprint Fee
744359 RENEWAL INVOICED 2012-05-18 75 Scrap Metal Processor Renewal Fee
744358 CNV_TFEE INVOICED 2012-05-18 1.870000004768372 WT and WH - Transaction Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-215019 Office of Administrative Trials and Hearings Issued Settled 2017-08-04 2500 2017-12-08 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2016-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Role:
Plaintiff
Party Name:
PINE NONFERROUS INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State