Search icon

P.S.I. REPAIR SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P.S.I. REPAIR SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1989 (36 years ago)
Entity Number: 1365877
ZIP code: 12207
County: Monroe
Place of Formation: Michigan
Principal Address: 11900 MAYFIELD, LIVONIA, MI, United States, 48150
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL FITZPATRICK Chief Executive Officer 11900 MAYFIELD, LIVONIA, MI, United States, 48150

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 11900 MAYFIELD, LIVONIA, MI, 48150, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address PO BOX 701280, PLYMOUTH, MI, 48170, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-02-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-11-06 2024-11-06 Address PO BOX 701280, PLYMOUTH, MI, 48170, USA (Type of address: Chief Executive Officer)
2024-11-06 2025-02-05 Address PO BOX 701280, PLYMOUTH, MI, 48170, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205002830 2025-02-05 BIENNIAL STATEMENT 2025-02-05
241106003805 2024-11-05 CERTIFICATE OF CHANGE BY ENTITY 2024-11-05
230201005022 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210218060498 2021-02-18 BIENNIAL STATEMENT 2021-02-01
190205061203 2019-02-05 BIENNIAL STATEMENT 2019-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State