PROTRONICS INC.

Name: | PROTRONICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 1994 (31 years ago) |
Entity Number: | 1840125 |
ZIP code: | 11786 |
County: | Suffolk |
Place of Formation: | New York |
Address: | PO BOX 576, SHOREHAM, NY, United States, 11786 |
Principal Address: | 1530 NORTH COUNTRY RD, WADING RIVER, NY, United States, 11792 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 576, SHOREHAM, NY, United States, 11786 |
Name | Role | Address |
---|---|---|
MARC BARON | Chief Executive Officer | PO BOX 624, SHOREHAM, NY, United States, 11786 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-17 | 2010-07-30 | Address | 1 DRIFTWOOD CT, PO BOX 576, SHOREHAM, NY, 11786, USA (Type of address: Chief Executive Officer) |
2009-09-17 | 2010-07-30 | Address | 1 DRIFTWOOD CT, PO BOX 576, SHOREHAM, NY, 11786, USA (Type of address: Principal Executive Office) |
1994-07-29 | 2010-07-30 | Address | 131 ROUTE 25A, ROCKY POINT, NY, 11778, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140714006700 | 2014-07-14 | BIENNIAL STATEMENT | 2014-07-01 |
120810003178 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100730002616 | 2010-07-30 | BIENNIAL STATEMENT | 2010-07-01 |
090917002589 | 2009-09-17 | BIENNIAL STATEMENT | 2008-07-01 |
940729000132 | 1994-07-29 | CERTIFICATE OF INCORPORATION | 1994-07-29 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State