Search icon

PRI-DET INVESTIGATIONS, INC.

Company Details

Name: PRI-DET INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1967 (57 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 214676
ZIP code: 14702
County: Chautauqua
Place of Formation: New York
Address: 308 EAST 5TH ST, JAMESTOWN, NY, United States, 14702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY W CARLSON DOS Process Agent 308 EAST 5TH ST, JAMESTOWN, NY, United States, 14702

Chief Executive Officer

Name Role Address
GARY W CARLSON Chief Executive Officer 308 EAST 5TH ST, JAMESTOWN, NY, United States, 14702

Agent

Name Role Address
ROBERT W. CARLSON Agent 5 HUNTER AVE., JAMESTOWN, NY, 14701

History

Start date End date Type Value
1997-10-30 2001-10-02 Address 315 E 4TH ST, JAMESTOWN, NY, 14702, 1042, USA (Type of address: Principal Executive Office)
1997-10-30 2001-10-02 Address 315 E 4TH STREET, JAMESTOWN, NY, 14702, 1042, USA (Type of address: Chief Executive Officer)
1997-10-30 2001-10-02 Address 315 E 4TH ST, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1995-04-20 1997-10-30 Address PO BOX 67, SANIBEL ISLAND, FL, 33957, USA (Type of address: Chief Executive Officer)
1995-04-20 1997-10-30 Address 315 E 4TH ST, JAMESTOWN, NY, 14702, 1042, USA (Type of address: Service of Process)
1995-04-20 1997-10-30 Address 315 E 4TH ST, JAMESTOWN, NY, 14702, 1042, USA (Type of address: Principal Executive Office)
1967-10-03 1995-04-20 Address 5 HUNTER AVE., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114611 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
011002002247 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991018002165 1999-10-18 BIENNIAL STATEMENT 1999-10-01
971030002453 1997-10-30 BIENNIAL STATEMENT 1997-10-01
950420002305 1995-04-20 BIENNIAL STATEMENT 1993-10-01
C220634-2 1995-03-13 ASSUMED NAME CORP INITIAL FILING 1995-03-13
641471-4 1967-10-03 CERTIFICATE OF INCORPORATION 1967-10-03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State