Name: | PIONEER WINDOWS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1985 (40 years ago) |
Entity Number: | 968250 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | 600 OLD COUNTRY ROAD, SUITE 412, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 600 OLD COUNTRY RD, STE 412, GARDEN CITY, NY, United States, 11530 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT AMATO | Chief Executive Officer | 600 OLD COUNTRY RD, STE 412, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
PIONEER WINDOWS INC. | DOS Process Agent | 600 OLD COUNTRY ROAD, SUITE 412, GARDEN CITY, NY, United States, 11530 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Address | 600 OLD COUNTRY RD, STE 412, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2023-09-20 | Address | 3 EXPRESSWAY PLAZA, STE 221, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2023-09-20 | 2024-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-09-21 | 2023-09-20 | Address | 3 EXPRESSWAY PLAZA, SUITE 221, 3 EXPRESSWAY PLAZA, STE 221, ROSYLN HEIGHTS, NY, 11577, 203, USA (Type of address: Service of Process) |
2011-12-13 | 2023-09-20 | Address | 3 EXPRESSWAY PLAZA, STE 221, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920003146 | 2023-09-20 | BIENNIAL STATEMENT | 2023-01-01 |
210920000458 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
190213060334 | 2019-02-13 | BIENNIAL STATEMENT | 2019-01-01 |
170921006197 | 2017-09-21 | BIENNIAL STATEMENT | 2017-01-01 |
130625006091 | 2013-06-25 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State