Search icon

PLANT INTEGRATION ASSOCIATES, INC.

Company Details

Name: PLANT INTEGRATION ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1995 (29 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1983542
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 242 KING ST, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R ESPOSITO Chief Executive Officer 242 KING ST, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
JOSEPH R. ESPOSITO DOS Process Agent 242 KING ST, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2006-01-18 2008-02-20 Address 1 LYON FARM CT, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2003-12-04 2008-02-20 Address 1 LYON FARM CT, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2003-12-04 2006-01-18 Address 242 KING ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2002-03-18 2003-12-04 Address 1 LYON FARM CT., PORT CHESTER, NY, 10573, 3151, USA (Type of address: Service of Process)
2002-03-18 2003-12-04 Address 1 LYON FARM CT, PORT CHESTER, NY, 10573, 3151, USA (Type of address: Chief Executive Officer)
2002-03-18 2003-12-04 Address 1 LYON FARM CT., PORT CHESTER, NY, 10573, 3151, USA (Type of address: Principal Executive Office)
1997-12-19 2002-03-18 Address 1 LYON FARM CT, PORT CHESTER, NY, 10573, 3151, USA (Type of address: Principal Executive Office)
1997-12-19 2002-03-18 Address 1 LYON FARM CT, PORT CHESTER, NY, 10573, 3151, USA (Type of address: Service of Process)
1997-12-19 2002-03-18 Address 1 LYON FARM CT, PORT CHESTER, NY, 10573, 3151, USA (Type of address: Chief Executive Officer)
1995-12-20 1997-12-19 Address 1 LYON FARM COURT, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1835680 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
080220002230 2008-02-20 BIENNIAL STATEMENT 2007-12-01
060118002191 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031204002248 2003-12-04 BIENNIAL STATEMENT 2003-12-01
020318002068 2002-03-18 BIENNIAL STATEMENT 2001-12-01
000107002255 2000-01-07 BIENNIAL STATEMENT 1999-12-01
971219002029 1997-12-19 BIENNIAL STATEMENT 1997-12-01
951220000312 1995-12-20 CERTIFICATE OF INCORPORATION 1995-12-20

Date of last update: 14 Mar 2025

Sources: New York Secretary of State