PCB DESIGN PLUS, LLC
Headquarter
Name: | PCB DESIGN PLUS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Mar 1999 (26 years ago) |
Entity Number: | 2353401 |
ZIP code: | 33305 |
County: | Monroe |
Place of Formation: | New York |
Address: | 2100 N. OCEAN BLVD. TOWER #1, UNIT 1-20E, FT LAUDERDALE, FL, United States, 33305 |
Name | Role | Address |
---|---|---|
MICHAEL J. CATALLO, CPA | Agent | 100 CHESTNUT STREET STE 1500, ROCHESTER, NY, 14604 |
Name | Role | Address |
---|---|---|
PCB DESIGN PLUS, LLC | DOS Process Agent | 2100 N. OCEAN BLVD. TOWER #1, UNIT 1-20E, FT LAUDERDALE, FL, United States, 33305 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-03 | 2017-03-03 | Address | 2100 N. OCEAN BLVD. TOWER #1, UNIT 20D, FT LAUDERDALE, FL, 33305, USA (Type of address: Service of Process) |
2012-08-20 | 2013-01-03 | Address | 2100 N OCEAN BLVD, UNTI 1-20D, FORT LAUDERDALE, FL, 33305, USA (Type of address: Service of Process) |
1999-03-08 | 2012-08-20 | Address | 19 E. BROOKHILL LANE, ROCHESTER, NY, 14625, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170303006409 | 2017-03-03 | BIENNIAL STATEMENT | 2017-03-01 |
130429006039 | 2013-04-29 | BIENNIAL STATEMENT | 2013-03-01 |
130103001099 | 2013-01-03 | CERTIFICATE OF CHANGE | 2013-01-03 |
120820002725 | 2012-08-20 | BIENNIAL STATEMENT | 2011-03-01 |
010330002074 | 2001-03-30 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State