PIONEER BANCORP, INC.

Name: | PIONEER BANCORP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jul 2019 (6 years ago) |
Entity Number: | 5581878 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | Maryland |
Address: | 652 Albany Shaker Road, Albany, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
PIONEER BANCORP, INC. | DOS Process Agent | 652 Albany Shaker Road, Albany, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
THOMAS L. AMELL | Chief Executive Officer | 652 ALBANY SHAKER ROAD, ALBANY, NY, United States, 12211 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 652 ALBANY SHAKER ROAD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2023-07-06 | Address | 652 ALBANY SHAKER ROAD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2025-07-01 | Address | 652 ALBANY SHAKER ROAD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer) |
2023-07-06 | 2025-07-01 | Address | 652 Albany Shaker Road, Albany, NY, 12211, USA (Type of address: Service of Process) |
2019-07-03 | 2023-07-06 | Address | 2652 ALBANY SHAKER RD., ALBANY, NY, 12211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701030989 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
230706001203 | 2023-07-06 | BIENNIAL STATEMENT | 2023-07-01 |
220126002460 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
190703000382 | 2019-07-03 | APPLICATION OF AUTHORITY | 2019-07-03 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State