Search icon

PINE CERTIFIED SERVICE, INC.

Company Details

Name: PINE CERTIFIED SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 2004 (21 years ago)
Entity Number: 3076585
ZIP code: 12260
County: New York
Place of Formation: Pennsylvania
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 101 INDUSTRIAL DR, GROVE CITY, PA, United States, 16127

Chief Executive Officer

Name Role Address
JOSEPH D HINES Chief Executive Officer 101 INDUSTRIAL DR, GROVE CITY, PA, United States, 16127

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260

History

Start date End date Type Value
2024-07-05 2024-07-05 Address 101 INDUSTRIAL DR, GROVE CITY, PA, 16127, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-07-05 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2023-10-12 2023-10-12 Address 101 INDUSTRIAL DR, GROVE CITY, PA, 16127, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-07-05 Address 101 INDUSTRIAL DR, GROVE CITY, PA, 16127, USA (Type of address: Chief Executive Officer)
2023-10-12 2024-07-05 Address 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2020-07-21 2023-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-07-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240705002403 2024-07-05 BIENNIAL STATEMENT 2024-07-05
231012000072 2023-10-11 CERTIFICATE OF CHANGE BY ENTITY 2023-10-11
220708000136 2022-07-08 BIENNIAL STATEMENT 2022-07-01
200721060173 2020-07-21 BIENNIAL STATEMENT 2020-07-01
SR-39429 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39428 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180726006067 2018-07-26 BIENNIAL STATEMENT 2018-07-01
160718006230 2016-07-18 BIENNIAL STATEMENT 2016-07-01
140701006828 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120925000677 2012-09-25 CERTIFICATE OF CHANGE 2012-09-25

Date of last update: 12 Mar 2025

Sources: New York Secretary of State