Name: | PINCKNEY HARDWARE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2007 (18 years ago) |
Entity Number: | 3592641 |
ZIP code: | 14527 |
County: | Yates |
Place of Formation: | New York |
Address: | 24 MAIN STREET, PENN YAN, NY, United States, 14527 |
Principal Address: | 118 CLINTON STREET, PENN YAN, NY, United States, 14527 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL JOHN CLANCY | Chief Executive Officer | 24 MAIN STREET, PENN YAN, NY, United States, 14527 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 MAIN STREET, PENN YAN, NY, United States, 14527 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-04 | 2019-11-01 | Address | 24 MAIN STREET, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer) |
2010-01-04 | 2019-11-01 | Address | 224 LAWRENCE STREET, PENN YAN, NY, 14527, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191101060621 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101007684 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
131112006613 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111209002007 | 2011-12-09 | BIENNIAL STATEMENT | 2011-11-01 |
100104002617 | 2010-01-04 | BIENNIAL STATEMENT | 2009-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State