P.S.I. REPAIR SERVICES, INC.

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 |
Name | Role | Address |
---|---|---|
MICHAEL FITZPATRICK | Chief Executive Officer | 11900 MAYFIELD, LIVONIA, MI, United States, 48150 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State