PRO-POWER ASSOCIATES, INC.

Name: | PRO-POWER ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1996 (29 years ago) |
Entity Number: | 2057174 |
ZIP code: | 14057 |
County: | Erie |
Place of Formation: | New York |
Address: | 3346 WEPAX ROAD, EDEN, NY, United States, 14057 |
Principal Address: | 6515 E QUAKER ST, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES S CARR | Chief Executive Officer | 6515 E QUAKER ST, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3346 WEPAX ROAD, EDEN, NY, United States, 14057 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-02 | 2006-08-01 | Address | 6515 E QUAKER ST, ORCHARD PARK, NY, 14127, 2545, USA (Type of address: Chief Executive Officer) |
2000-08-02 | 2021-06-04 | Address | 6515 E QUAKER ST, ORCHARD PARK, NY, 14127, 2545, USA (Type of address: Service of Process) |
1998-09-03 | 2000-08-02 | Address | 150 THE VILLAGE GREEN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
1998-09-03 | 2000-08-02 | Address | 150 THE VILLAGE GREEN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
1996-08-14 | 2000-08-02 | Address | 150 THE VILLAGE GREEN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210604000114 | 2021-06-04 | CERTIFICATE OF CHANGE | 2021-06-04 |
060801002159 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
041005002432 | 2004-10-05 | BIENNIAL STATEMENT | 2004-08-01 |
020726002518 | 2002-07-26 | BIENNIAL STATEMENT | 2002-08-01 |
000802002368 | 2000-08-02 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State