Search icon

PODNIESINSKI FAMILY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PODNIESINSKI FAMILY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 2004 (21 years ago)
Date of dissolution: 26 Jul 2018
Entity Number: 3046390
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 46 LUCERNE DRIVE, WEST BABYLON, NY, United States, 11704
Principal Address: 46 LUCERNE DR, W BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46 LUCERNE DRIVE, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
GRAZYNA PODNIESINSKI Chief Executive Officer 46 LUCERNE DRIVE, WEST BABYLON, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
201081721
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-07 2016-04-05 Address 46 LUCERNE DRIVE, WEST BABYLON, NY, 11704, 8122, USA (Type of address: Chief Executive Officer)
2006-05-04 2008-05-07 Address 46 LUCERNE DR, W BABYLON, NY, 11704, 8122, USA (Type of address: Chief Executive Officer)
2004-04-28 2006-05-04 Address 46 LUCERNE DRIVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180726000265 2018-07-26 CERTIFICATE OF DISSOLUTION 2018-07-26
160405006990 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140417006452 2014-04-17 BIENNIAL STATEMENT 2014-04-01
100420002435 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080507002587 2008-05-07 BIENNIAL STATEMENT 2008-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State