A. PROKOSCH & SONS SHEET METAL, INC.

Name: | A. PROKOSCH & SONS SHEET METAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1970 (55 years ago) |
Entity Number: | 231304 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 772-784 SOUTH STREET, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 772-784 SOUTH STREET, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
ALFRED PROKOSCH JR | Chief Executive Officer | 772-784 SOUTH STREET, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-29 | 2023-12-29 | Address | 772-784 SOUTH STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2023-12-29 | 2023-12-29 | Address | 772-784 SOUTH STREET, NEWBURGH, NY, 12550, 4149, USA (Type of address: Chief Executive Officer) |
2010-02-17 | 2023-12-29 | Address | 772-784 SOUTH STREET, NEWBURGH, NY, 12550, 4149, USA (Type of address: Chief Executive Officer) |
1995-02-13 | 2010-02-17 | Address | 772-784 SOUTH STREET, NEWBURGH, NY, 12550, 4149, USA (Type of address: Principal Executive Office) |
1995-02-13 | 2010-02-17 | Address | 772-784 SOUTH STREET, NEWBURGH, NY, 12550, 4149, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231229000941 | 2023-12-29 | BIENNIAL STATEMENT | 2023-12-29 |
200504062175 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180507006043 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160510006129 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140505006090 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State