Search icon

PINE CLEANERS INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
150511143
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State