Search icon

PINO LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PINO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2014 (11 years ago)
Entity Number: 4616349
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 29 Kilbourn Rd, Rochester, NY, United States, 14618

DOS Process Agent

Name Role Address
KEVIN PINO DOS Process Agent 29 Kilbourn Rd, Rochester, NY, United States, 14618

History

Start date End date Type Value
2014-08-04 2025-01-02 Address 469 MAPLEWOOD LANE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102001600 2025-01-02 BIENNIAL STATEMENT 2025-01-02
220621001651 2022-06-21 BIENNIAL STATEMENT 2020-08-01
200715060153 2020-07-15 BIENNIAL STATEMENT 2018-08-01
141020000015 2014-10-20 CERTIFICATE OF PUBLICATION 2014-10-20
140804000232 2014-08-04 ARTICLES OF ORGANIZATION 2014-08-04

Court Cases

Court Case Summary

Filing Date:
2021-09-24
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
PINO LLC
Party Role:
Plaintiff
Party Name:
UNITED STATES OF AMERICA
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
PINO LLC
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
KRUPPENBACHER
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
PINO LLC
Party Role:
Plaintiff
Party Name:
P.O. JOHN HOOK,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State