Name: | PINECREST HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1979 (46 years ago) |
Entity Number: | 570050 |
ZIP code: | 14036 |
County: | Erie |
Place of Formation: | New York |
Address: | 1138 sliker rd, CORFU, NY, United States, 14036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD DEANGELI | Chief Executive Officer | 1138 SLIKER RD, CORFU, NY, United States, 14036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1138 sliker rd, CORFU, NY, United States, 14036 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-02-21 | Address | 1138 SLIKER RD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer) |
2024-02-21 | 2024-02-21 | Address | 10645 KELLER ROAD, CLARENCE, NY, 14031, 1061, USA (Type of address: Chief Executive Officer) |
1999-10-04 | 2024-02-21 | Address | 10645 KELLER ROAD, CLARENCE, NY, 14031, 1061, USA (Type of address: Chief Executive Officer) |
1999-10-04 | 2024-02-21 | Address | 10645 KELLER ROAD, CLARENCE, NY, 14031, 1061, USA (Type of address: Service of Process) |
1993-08-18 | 1999-10-04 | Address | 8930 COUNTY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240221001223 | 2024-02-21 | BIENNIAL STATEMENT | 2024-02-21 |
20190206053 | 2019-02-06 | ASSUMED NAME LLC INITIAL FILING | 2019-02-06 |
110725002605 | 2011-07-25 | BIENNIAL STATEMENT | 2011-07-01 |
090707002122 | 2009-07-07 | BIENNIAL STATEMENT | 2009-07-01 |
070712002787 | 2007-07-12 | BIENNIAL STATEMENT | 2007-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State