POWER-FLO TECHNOLOGIES, INC.
Headquarter
Name: | POWER-FLO TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1995 (30 years ago) |
Entity Number: | 1904206 |
ZIP code: | 11040 |
County: | Suffolk |
Address: | 270 Park Ave, Garden City Park, NY, United States, 11040 |
Principal Address: | 270 PARK AVE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD J DI CUNZOLO | Chief Executive Officer | 270 PARK AVE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
POWER-FLO TECHNOLOGIES, INC. | DOS Process Agent | 270 Park Ave, Garden City Park, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-06-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-03 | 2025-03-03 | Address | 270 PARK AVE, GARDEN CITY PARK, NY, 11040, 5318, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 270 PARK AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 270 PARK AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2025-01-07 | 2025-01-07 | Address | 270 PARK AVE, GARDEN CITY PARK, NY, 11040, 5318, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303003105 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
250107002948 | 2025-01-06 | CERTIFICATE OF MERGER | 2025-01-06 |
231006002188 | 2023-10-06 | BIENNIAL STATEMENT | 2023-03-01 |
221229001821 | 2022-12-29 | CERTIFICATE OF MERGER | 2023-01-01 |
211227001895 | 2021-12-27 | CERTIFICATE OF MERGER | 2022-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State