Name: | PINTO EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1972 (53 years ago) |
Entity Number: | 320753 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 1400 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202 |
Principal Address: | 2409 WHITEHAVEN RD, GRAND ISLAND, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE J. PANEPINTO | Chief Executive Officer | 2409 WHITEHAVEN RD, GRAND ISLAND, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
BOUVIER, O'CONNOR | DOS Process Agent | 1400 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-14 | 2008-01-23 | Address | 1 BABCOCK STREET, BUFFALO, NY, 14210, 2250, USA (Type of address: Chief Executive Officer) |
1995-03-14 | 2008-01-23 | Address | 1 BABCOCK STREET, BUFFALO, NY, 14210, 2250, USA (Type of address: Principal Executive Office) |
1995-03-14 | 2021-03-22 | Address | 1400 MAIN PLACE TOWER, BUFFALO, NY, 14202, 3714, USA (Type of address: Service of Process) |
1979-09-18 | 1995-03-14 | Address | 6 NORTH PEARL ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1972-01-03 | 1979-09-18 | Address | 2000 LIBERTY BK BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210322060308 | 2021-03-22 | BIENNIAL STATEMENT | 2020-01-01 |
20161025058 | 2016-10-25 | ASSUMED NAME LLC INITIAL FILING | 2016-10-25 |
140212002300 | 2014-02-12 | BIENNIAL STATEMENT | 2014-01-01 |
120409002240 | 2012-04-09 | BIENNIAL STATEMENT | 2012-01-01 |
100222002304 | 2010-02-22 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State