PINE CLEANERS INC.

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
Name | Role | Address |
---|---|---|
VINCENT A. PETRILLOSE, JR. | Chief Executive Officer | 440 W. TEN EYCK, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
PINE CLEANERS INC. | DOS Process Agent | 13876 COUNTY ROUTE 123, HENDERSON HARBOR, NY, United States, 13651 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State