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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-06-02 |
Name of individual signing | STEVEN E PETRILLOSE |
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 |
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 |
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 |
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 |
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) |
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) |
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