Search icon

PINNACLE GROUP SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PINNACLE GROUP SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2003 (22 years ago)
Entity Number: 2977251
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 22 Turning Leaf Drive, Pittsford, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACKQUELYN TOBIN Chief Executive Officer 22 TURNING LEAF DRIVE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
MANUFACTURERS REPRESENTATIVE SERVICES, INC. DOS Process Agent 22 Turning Leaf Drive, Pittsford, NY, United States, 14534

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JACKQUELYN TOBIN
Ownership and Self-Certifications:
Asian Pacific American, Native American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P3390370

Unique Entity ID

Unique Entity ID:
JBPDD4VCT3B3
CAGE Code:
11KG9
UEI Expiration Date:
2026-04-08

Business Information

Division Name:
PINNACLE GROUP SERVICES, INC.
Activation Date:
2025-04-10
Initial Registration Date:
2025-04-08

History

Start date End date Type Value
2024-03-15 2024-03-15 Address 22 TURNING LEAF DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2024-03-15 2024-03-15 Address 3024 EAST AVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-03-15 Address 22 TURNING LEAF DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address 3024 EAST AVE, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240315000288 2024-03-14 CERTIFICATE OF AMENDMENT 2024-03-14
230927002964 2023-09-27 BIENNIAL STATEMENT 2021-11-01
171207006542 2017-12-07 BIENNIAL STATEMENT 2017-11-01
131112006572 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111117002260 2011-11-17 BIENNIAL STATEMENT 2011-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State