Name: | PINERO HARDWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1974 (50 years ago) |
Entity Number: | 357775 |
ZIP code: | 10453 |
County: | Bronx |
Place of Formation: | New York |
Address: | 2030 JEROME AVE, BRONX, NY, United States, 10453 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PINERO | Chief Executive Officer | 2030 JEROME AVE, BRONX, NY, United States, 10453 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2030 JEROME AVE, BRONX, NY, United States, 10453 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-05 | 1999-01-04 | Address | 2025 JEROME AVENUE, BRONX, NY, 10453, USA (Type of address: Chief Executive Officer) |
1994-01-05 | 1999-01-04 | Address | 2025 JEROME AVENUE, BRONX, NY, 10453, USA (Type of address: Service of Process) |
1993-04-23 | 1994-01-05 | Address | 2113 BRUCTNER BOULEVARD, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer) |
1993-04-23 | 1999-01-04 | Address | 2025 JEROME AVENUE, BRONX, NY, 10453, USA (Type of address: Principal Executive Office) |
1974-12-11 | 1994-01-05 | Address | 2025 JEROME AVE, BRONX, NY, 10453, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110107002392 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
081201003136 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
070116002861 | 2007-01-16 | BIENNIAL STATEMENT | 2006-12-01 |
20051202066 | 2005-12-02 | ASSUMED NAME CORP INITIAL FILING | 2005-12-02 |
050204002697 | 2005-02-04 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State