Search icon

P.J. GREEN INC.

Company Details

Name: P.J. GREEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1971 (54 years ago)
Entity Number: 304511
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: MARIANNE REYNOLDS, 100 WHITESBORO ST, UTICA, NY, United States, 13502

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIANNE REYNOLDS Chief Executive Officer 100 WHITESBORO ST, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
P.J. GREEN INC. DOS Process Agent MARIANNE REYNOLDS, 100 WHITESBORO ST, UTICA, NY, United States, 13502

Form 5500 Series

Employer Identification Number (EIN):
160983758
Plan Year:
2023
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-15 2021-03-03 Address MARIANNE REYNOLDS, 100 WHITESBORO ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
1998-05-04 2001-03-15 Address 100 WHITESBORO STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1998-05-04 2001-03-15 Address C/O SUZANNE M. GREEN, 100 WHITESBORO STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1998-05-04 2001-03-15 Address C/O SUZANNE M. GREEN, 100 WHITESBORO ST., UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1993-06-02 1998-05-04 Address 100 WHITESBORO STREET, UTICA, NY, 13504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210303060130 2021-03-03 BIENNIAL STATEMENT 2021-03-01
170306006224 2017-03-06 BIENNIAL STATEMENT 2017-03-01
150302007308 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006180 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110317002794 2011-03-17 BIENNIAL STATEMENT 2011-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State