Name: | PINO CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2007 (17 years ago) |
Entity Number: | 3610853 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 252 N CEDAR ST, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PINO | Chief Executive Officer | 252 N CEDAR ST, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 252 N CEDAR ST, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 252 N CEDAR ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2012-01-13 | 2023-12-01 | Address | 252 N CEDAR ST, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2012-01-13 | 2023-12-01 | Address | 252 N CEDAR ST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2010-01-05 | 2012-01-13 | Address | 384 ROXBURY ROAD S, GARDEN CITY S, NY, 11530, USA (Type of address: Principal Executive Office) |
2010-01-05 | 2012-01-13 | Address | 384 ROXBURY ROAD S, GARDEN CITY S, NY, 11530, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036325 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
221031000016 | 2022-10-31 | BIENNIAL STATEMENT | 2021-12-01 |
171206006279 | 2017-12-06 | BIENNIAL STATEMENT | 2017-12-01 |
151221006024 | 2015-12-21 | BIENNIAL STATEMENT | 2015-12-01 |
140221002170 | 2014-02-21 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State