PINNACLE MOVING & STORAGE, INC.

Name: | PINNACLE MOVING & STORAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2003 (22 years ago) |
Entity Number: | 2976474 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 26206 NYS ROUTE 37, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE W GRABLE | Chief Executive Officer | 26206 NYS ROUTE 37, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
PINNACLE MOVING & STORAGE, INC. | DOS Process Agent | 26206 NYS ROUTE 37, WATERTOWN, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 26206 NYS ROUTE 37, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2005-12-22 | 2024-01-11 | Address | 26206 NYS ROUTE 37, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2005-12-22 | 2024-01-11 | Address | 26206 NYS ROUTE 37, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2003-11-12 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-11-12 | 2005-12-22 | Address | 335 DODGE AVE, SACKETS HARBOR, NY, 13685, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111003655 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
211219000023 | 2021-12-19 | BIENNIAL STATEMENT | 2021-12-19 |
191101060084 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007420 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007380 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State