Search icon

PERMAC ENTERPRISES, INC.

Company Details

Name: PERMAC ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1986 (38 years ago)
Entity Number: 1092484
ZIP code: 14416
County: Monroe
Place of Formation: New York
Address: 7100 APPLE TREE AVENUE, BERGEN, NY, United States, 14416
Principal Address: 7100 Appletree Ave, Bergen, NY, United States, 14416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PERMAC ENTERPRISES, INC. DOS Process Agent 7100 APPLE TREE AVENUE, BERGEN, NY, United States, 14416

Chief Executive Officer

Name Role Address
PAUL GUGLIELMO Chief Executive Officer 7100 APPLE TREE AVENUE, BERGEN, NY, United States, 14416

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 7100 APPLE TREE AVENUE, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-02 2023-08-04 Address 7100 APPLE TREE AVENUE, BERGEN, NY, 14416, USA (Type of address: Service of Process)
2020-12-02 2023-08-04 Address 7100 APPLE TREE AVENUE, BERGEN, NY, 14416, USA (Type of address: Chief Executive Officer)
2018-02-21 2020-12-02 Address 5 UNION POINTE DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230804003227 2023-08-04 BIENNIAL STATEMENT 2022-12-01
201202060816 2020-12-02 BIENNIAL STATEMENT 2020-12-01
191001060602 2019-10-01 BIENNIAL STATEMENT 2018-12-01
180221002075 2018-02-21 BIENNIAL STATEMENT 2016-12-01
041126000317 2004-11-26 CERTIFICATE OF AMENDMENT 2004-11-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State