Search icon

PINEHURST CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PINEHURST CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1947 (78 years ago)
Entity Number: 79038
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 175 W 79TH STREET, # MGT OFFICE, New York, NY, United States, 10024
Principal Address: 175 W 79TH STREET, # MGT OFFICE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH ROTNER Chief Executive Officer 175 W 79TH STREET, # MGT OFFICE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
KENNETH ROTNER DOS Process Agent 175 W 79TH STREET, # MGT OFFICE, New York, NY, United States, 10024

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 175 W 79TH STREET, # MGT OFFICE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 330 EAST 71ST STREET, #1E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-17 Address 330 EAST 71ST STREET, #1E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-01-02 Address 330 EAST 71ST STREET, #1E, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-07-17 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102003764 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240717003658 2024-07-17 BIENNIAL STATEMENT 2024-07-17
210513060299 2021-05-13 BIENNIAL STATEMENT 2019-01-01
130220001214 2013-02-20 CERTIFICATE OF CHANGE 2013-02-20
B660100-2 1988-07-07 ASSUMED NAME CORP INITIAL FILING 1988-07-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State