PINE JUNCTION INC.

Name: | PINE JUNCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 2006 (19 years ago) |
Entity Number: | 3398657 |
ZIP code: | 14736 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 2630 BALL DIAMOND RD, PO BOX 406, FINDLEY LAKE, NY, United States, 14736 |
Principal Address: | 9757 BAILEY HILL ROAD, SHERMAN, NY, United States, 14781 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LONNIE POUND | Chief Executive Officer | 9757 BAILEY HILL ROAD, SHERMAN, NY, United States, 14781 |
Name | Role | Address |
---|---|---|
SCOTT L BENSINK, CPA | DOS Process Agent | 2630 BALL DIAMOND RD, PO BOX 406, FINDLEY LAKE, NY, United States, 14736 |
Name | Role | Address |
---|---|---|
SCOTT L BENSINK, CPA | Agent | 2630 BALL DIAMOND RD, FINDLEY LAKE, NY, 14736 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0370-24-315659-01 | Alcohol sale | 2024-06-06 | 2024-06-06 | 2026-06-30 | 9757 BAILEY HILL RD T/MINA, SHERMAN, New York, 14781 | Additional Bar |
0370-24-315659 | Alcohol sale | 2024-06-06 | 2024-06-06 | 2026-06-30 | 9757 BAILEY HILL RD T/MINA, SHERMAN, New York, 14781 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-20 | 2024-11-20 | Address | 9757 BAILEY HILL ROAD, SHERMAN, NY, 14781, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-11-20 | Address | 2630 BALL DIAMOND RD, PO BOX 406, FINDLEY LAKE, NY, 14736, USA (Type of address: Service of Process) |
2015-07-07 | 2020-08-03 | Address | 2630 BALL DIAMOND RD, PO BOX 406, FINDLEY LAKE, NY, 14736, USA (Type of address: Service of Process) |
2008-09-03 | 2024-11-20 | Address | 9757 BAILEY HILL ROAD, SHERMAN, NY, 14781, USA (Type of address: Chief Executive Officer) |
2006-08-09 | 2015-07-07 | Address | 2630 BALL DIAMOND RD, FINDLEY LAKE, NY, 14736, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241120003615 | 2024-11-20 | BIENNIAL STATEMENT | 2024-11-20 |
200803060801 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
160818006010 | 2016-08-18 | BIENNIAL STATEMENT | 2016-08-01 |
150707006224 | 2015-07-07 | BIENNIAL STATEMENT | 2014-08-01 |
120817006026 | 2012-08-17 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State