Name: | PINEVIEW TOOL AND DIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1998 (27 years ago) |
Entity Number: | 2215775 |
ZIP code: | 14228 |
County: | Erie |
Place of Formation: | New York |
Address: | 90 PINEVIEW DRIVE, AMHERST, NY, United States, 14228 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 PINEVIEW DRIVE, AMHERST, NY, United States, 14228 |
Name | Role | Address |
---|---|---|
MICHAEL EMMERT | Chief Executive Officer | 90 PINEVIEW DRIVE, AMHERST, NY, United States, 14228 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-30 | 2024-01-30 | Address | 90 PINEVIEW DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2024-01-30 | Address | 90 PINEVIEW DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
1998-01-08 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-01-08 | 2024-01-30 | Address | 90 PINEVIEW DRIVE, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240130016000 | 2024-01-30 | BIENNIAL STATEMENT | 2024-01-30 |
200107060067 | 2020-01-07 | BIENNIAL STATEMENT | 2020-01-01 |
180102007321 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160105007049 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
140306002632 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State