Name: | PRO-TECH REFRIGERATED SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1991 (34 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1564657 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 15 BELMONT COURT, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD PAGLIARULO | Chief Executive Officer | 15 BELMONT COURT, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
RONALD PAGLIARULO | DOS Process Agent | 15 BELMONT COURT, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-04 | 2007-07-30 | Address | 15 BELMONT COURT, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1993-06-04 | 2007-07-30 | Address | 15 BELMONT COURT, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1991-07-29 | 2007-07-30 | Address | 15 BELMONT COURT, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141674 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
090807002356 | 2009-08-07 | BIENNIAL STATEMENT | 2009-07-01 |
070730002035 | 2007-07-30 | BIENNIAL STATEMENT | 2007-07-01 |
050914002115 | 2005-09-14 | BIENNIAL STATEMENT | 2005-07-01 |
030813002490 | 2003-08-13 | BIENNIAL STATEMENT | 2003-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State