Search icon

PINE CLEANERS INC.

Company Details

Name: PINE CLEANERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1946 (79 years ago)
Entity Number: 58436
ZIP code: 13651
County: Jefferson
Place of Formation: New York
Address: 13876 COUNTY ROUTE 123, HENDERSON HARBOR, NY, United States, 13651

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINE CLEANERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 150511143 2020-06-02 PINE CLEANERS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3157887500
Plan sponsor’s address 237 FRANKLIN ST, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing STEVEN E PETRILLOSE
PINE CLEANERS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 150511143 2020-08-13 PINE CLEANERS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3157887500
Plan sponsor’s address 237 FRANKLIN ST, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2020-08-13
Name of individual signing STEVEN E PETRILLOSE
PINE CLEANERS INC 401 K PROFIT SHARING PLAN TRUST 2018 150511143 2019-09-12 PINE CLEANERS INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3157887500
Plan sponsor’s address 237 FRANKLIN ST, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2019-09-12
Name of individual signing STEVEN E PETRILLOSE
PINE CLEANERS INC 401 K PROFIT SHARING PLAN TRUST 2017 150511143 2018-06-19 PINE CLEANERS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3157887500
Plan sponsor’s address 237 FRANKLIN ST, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing STEVE PETRILLOSE
PINE CLEANERS INC 401 K PROFIT SHARING PLAN TRUST 2017 150511143 2018-06-18 PINE CLEANERS INC 5
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 3157887500
Plan sponsor’s address 237 FRANKLIN ST, WATERTOWN, NY, 13601

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing STEVE PETRILLOSE

Chief Executive Officer

Name Role Address
VINCENT A. PETRILLOSE, JR. Chief Executive Officer 440 W. TEN EYCK, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
PINE CLEANERS INC. DOS Process Agent 13876 COUNTY ROUTE 123, HENDERSON HARBOR, NY, United States, 13651

History

Start date End date Type Value
2000-04-13 2020-02-05 Address 237 FRANKLIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1996-05-22 2000-04-13 Address 237 FRANKLIN ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1996-05-22 2020-02-05 Address 237 FRANKLIN ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1996-05-22 2020-02-05 Address 237 FRANKLIN ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1992-11-13 1996-05-22 Address 237 FRANKLIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1992-11-13 1996-05-22 Address 237 FRANKLIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1992-11-13 1996-05-22 Address 237 FRANKLIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1946-04-11 1992-11-13 Address ARMSTRONG PLACE, WATERTOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060238 2020-04-01 BIENNIAL STATEMENT 2020-04-01
200205060703 2020-02-05 BIENNIAL STATEMENT 2018-04-01
140703002005 2014-07-03 BIENNIAL STATEMENT 2014-04-01
120517002273 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100507002752 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080411002224 2008-04-11 BIENNIAL STATEMENT 2008-04-01
060503002678 2006-05-03 BIENNIAL STATEMENT 2006-04-01
040416002530 2004-04-16 BIENNIAL STATEMENT 2004-04-01
020327002359 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000413002671 2000-04-13 BIENNIAL STATEMENT 2000-04-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State