Name: | PROMATECH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jul 1986 (39 years ago) |
Entity Number: | 1100139 |
ZIP code: | 08075 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 302 NEW JERSEY AVENUE, RIVERSIDE, NJ, United States, 08075 |
Name | Role | Address |
---|---|---|
CARRIE STREAHLE | Chief Executive Officer | 302 NEW JERSEY AVENUE, RIVERSIDE, NJ, United States, 08075 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 302 NEW JERSEY AVENUE, RIVERSIDE, NJ, United States, 08075 |
Name | Role | Address |
---|---|---|
YVETTE STREAHLE | Agent | 147 JACQUELINE AVE., DELRAN, NJ, 08075 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-12 | 2012-07-06 | Address | 302 NEW JERSEY AVENUE, RIVERSIDE, NJ, 08075, USA (Type of address: Chief Executive Officer) |
1986-07-24 | 1993-08-12 | Address | 147 JACQUELINE AVE., DELRAN, NJ, 08075, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120706006054 | 2012-07-06 | BIENNIAL STATEMENT | 2012-07-01 |
100715003034 | 2010-07-15 | BIENNIAL STATEMENT | 2010-07-01 |
080714002431 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060621002834 | 2006-06-21 | BIENNIAL STATEMENT | 2006-07-01 |
040726002149 | 2004-07-26 | BIENNIAL STATEMENT | 2004-07-01 |
020625002796 | 2002-06-25 | BIENNIAL STATEMENT | 2002-07-01 |
980702002270 | 1998-07-02 | BIENNIAL STATEMENT | 1998-07-01 |
960809002466 | 1996-08-09 | BIENNIAL STATEMENT | 1996-07-01 |
930812002467 | 1993-08-12 | BIENNIAL STATEMENT | 1993-07-01 |
B384198-5 | 1986-07-24 | APPLICATION OF AUTHORITY | 1986-07-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109893123 | 0215000 | 1997-10-21 | SOUTH STREET VIADUCT & PIKE STREET, NEW YORK, NY, 10038 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1997-12-12 |
Abatement Due Date | 1997-12-17 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Contest Date | 1998-01-06 |
Final Order | 1998-04-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1997-12-12 |
Abatement Due Date | 1997-12-17 |
Contest Date | 1998-01-06 |
Final Order | 1998-04-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260062 D08 I |
Issuance Date | 1997-12-12 |
Abatement Due Date | 1998-01-07 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Contest Date | 1998-01-06 |
Final Order | 1998-04-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260062 N01 I |
Issuance Date | 1997-12-12 |
Abatement Due Date | 1998-01-07 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Contest Date | 1998-01-06 |
Final Order | 1998-04-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9707984 | Civil Rights Employment | 1997-10-28 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHNSON |
Role | Plaintiff |
Name | PROMATECH, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2001-03-07 |
Termination Date | 2005-11-16 |
Date Issue Joined | 2001-04-25 |
Section | 1332 |
Status | Terminated |
Parties
Name | PROMATECH, INC. |
Role | Plaintiff |
Name | HOLDEN, |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2000-10-11 |
Termination Date | 2005-11-16 |
Date Issue Joined | 2000-12-01 |
Section | 1332 |
Status | Terminated |
Parties
Name | PROMATECH, INC. |
Role | Plaintiff |
Name | HOLDEN, |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State