AMPRO INTERNATIONAL, INC.

Name: | AMPRO INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jul 1992 (33 years ago) |
Entity Number: | 1652163 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 30 COVENTRY LN, BREWSTER, NY, United States, 10509 |
Principal Address: | 30 COVENTRY LANE, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMPRO INTERNATIONAL, INC. | DOS Process Agent | 30 COVENTRY LN, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
FLOYD N PIRCIO | Chief Executive Officer | 30 COVENTRY LANE, BREWSTER, NY, United States, 10509 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1998-07-21 | 2018-07-02 | Address | 30 COVENTRY LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1996-08-12 | 1998-07-21 | Address | 3871 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
1996-08-12 | 1998-07-21 | Address | 3871 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
1996-08-12 | 1998-07-21 | Address | 3871 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Service of Process) |
1993-08-18 | 1996-08-12 | Address | 5 COVENTRY LANE, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702007202 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160708006392 | 2016-07-08 | BIENNIAL STATEMENT | 2016-07-01 |
140701006389 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120713006249 | 2012-07-13 | BIENNIAL STATEMENT | 2012-07-01 |
100913002073 | 2010-09-13 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State