PRK DRILLING & BLASTING, INC.
Headquarter
Name: | PRK DRILLING & BLASTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1989 (36 years ago) |
Entity Number: | 1352229 |
ZIP code: | 22601 |
County: | Washington |
Place of Formation: | New York |
Address: | 12 RICKETTS DRIVE, WINCHESTER, VA, United States, 22601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICOLE KLEBIEKO | Chief Executive Officer | 12 RICKETTS DRIVE, WINCHESTER, VA, United States, 22601 |
Name | Role | Address |
---|---|---|
NICOLE KLEBIEKO | DOS Process Agent | 12 RICKETTS DRIVE, WINCHESTER, VA, United States, 22601 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-05-16 | 2019-05-07 | Address | 115 ANGELS WAY, WINCHESTER, VA, 22603, USA (Type of address: Chief Executive Officer) |
2005-06-23 | 2019-05-07 | Address | 115 ANGELS WAY, WINCHESTER, VA, 22603, USA (Type of address: Service of Process) |
2005-06-23 | 2007-05-16 | Address | 115 ANGELS WAY, WINCHESTER, VA, 22603, USA (Type of address: Chief Executive Officer) |
2005-06-23 | 2019-05-07 | Address | 115 ANGELS WAY, WINCHESTER, VA, 22603, USA (Type of address: Principal Executive Office) |
2003-04-30 | 2005-06-23 | Address | 3570 STATE RTE 67, BUSKIRK, NY, 12028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503062117 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
190507060059 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
170524006131 | 2017-05-24 | BIENNIAL STATEMENT | 2017-05-01 |
150507006218 | 2015-05-07 | BIENNIAL STATEMENT | 2015-05-01 |
130506007275 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State