PROTEK PRODUCTS INC.

Name: | PROTEK PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1992 (33 years ago) |
Entity Number: | 1618127 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 WOOD DUCK CT., SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PROTEK PRODUCTS INC. | DOS Process Agent | 2 WOOD DUCK CT., SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
JOSEPH VITTI JR | Chief Executive Officer | 2 WOOD DUCK CT., SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-04 | 2014-03-27 | Address | 7 PARK CIRCLE, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
2000-04-04 | 2014-03-27 | Address | 7 PARK CIRCLE, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office) |
1998-04-14 | 2014-03-27 | Address | 7 PARK CIRCLE, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer) |
1998-04-14 | 2000-04-04 | Address | 7 PARK CIRCLE, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office) |
1998-04-14 | 2000-04-04 | Address | 7 PARK CIRCLE, NESCONSET, NY, 11767, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180306006857 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160301006515 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140327006181 | 2014-03-27 | BIENNIAL STATEMENT | 2014-03-01 |
120504002056 | 2012-05-04 | BIENNIAL STATEMENT | 2012-03-01 |
100401002253 | 2010-04-01 | BIENNIAL STATEMENT | 2010-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State