Name: | PRO-TECH COATINGS & BUILDERS SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1992 (33 years ago) |
Date of dissolution: | 09 Feb 2000 |
Entity Number: | 1640923 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 37 NEW MILL ROAD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 NEW MILL ROAD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
LARRY SMITH | Chief Executive Officer | 37 NEW MILL ROAD, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1992-06-02 | 1993-08-02 | Address | 37 NEW MILL RD., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000209000197 | 2000-02-09 | CERTIFICATE OF DISSOLUTION | 2000-02-09 |
980717002371 | 1998-07-17 | BIENNIAL STATEMENT | 1998-06-01 |
960625002608 | 1996-06-25 | BIENNIAL STATEMENT | 1996-06-01 |
930802002668 | 1993-08-02 | BIENNIAL STATEMENT | 1993-06-01 |
920602000382 | 1992-06-02 | CERTIFICATE OF INCORPORATION | 1992-06-02 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State