PROVISIONS MODULAR HARDWARE, INC.

Name: | PROVISIONS MODULAR HARDWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Mar 1993 (32 years ago) |
Entity Number: | 1706753 |
ZIP code: | 14845 |
County: | Steuben |
Place of Formation: | New York |
Principal Address: | 344 DANIEL ZENKER DR, HORSEHEADS, NY, United States, 14845 |
Address: | 344 DANIEL ZENKER DR., HORSEHEADS, NY, United States, 14845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MARTUSCELLO | Chief Executive Officer | 344 DANIEL ZENKER DR, HORSEHEADS, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 344 DANIEL ZENKER DR., HORSEHEADS, NY, United States, 14845 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-22 | 2003-04-11 | Address | 344 DANIEL ZENKER DR, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
1999-03-16 | 2001-03-22 | Address | 344 DANIEL ZENKER DR., HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office) |
1999-03-16 | 2001-03-22 | Address | 344 DANIEL ZENKER DR., HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer) |
1997-03-28 | 1999-03-16 | Address | C/O MR TIMOTHY J CURRIE, 802 COUNTY ROUTE 64, ELMIRA, NY, 14903, USA (Type of address: Service of Process) |
1997-03-28 | 1999-03-16 | Address | 802 COUNTY ROUTE 64, ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130320002105 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110406002752 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
090305002912 | 2009-03-05 | BIENNIAL STATEMENT | 2009-03-01 |
070320002567 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050415002451 | 2005-04-15 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State