Name: | P.I. SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1985 (40 years ago) |
Entity Number: | 975903 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 283 COMMACK ROAD / SUITE 215, COMMACK, NY, United States, 11725 |
Principal Address: | 150 JERVIS AVE, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES P CALAMIS | DOS Process Agent | 283 COMMACK ROAD / SUITE 215, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
FRANK REALMUTO, JR | Chief Executive Officer | 66-2 EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-18 | 2011-10-31 | Address | 5036 JERICHO TPKE, STE 308, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2008-04-09 | 2011-10-31 | Address | 150 JERVIS AVE, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office) |
2008-04-09 | 2009-02-18 | Address | 5036 JERICHO TPKE, STE 300, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
2005-10-13 | 2008-04-09 | Address | 38 SARAH DRIVE, LAKE GROVE, NY, 11755, USA (Type of address: Principal Executive Office) |
2001-02-23 | 2005-10-13 | Address | 142 SEMINOLE ST, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130308002013 | 2013-03-08 | BIENNIAL STATEMENT | 2013-02-01 |
111031002773 | 2011-10-31 | BIENNIAL STATEMENT | 2011-02-01 |
090218002571 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
080409002872 | 2008-04-09 | BIENNIAL STATEMENT | 2007-02-01 |
051013002889 | 2005-10-13 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State