Search icon

PROBUS INVESTIGATIONS, INC.

Headquarter

Company Details

Name: PROBUS INVESTIGATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1973 (52 years ago)
Entity Number: 239175
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 236 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
FRED J . RICCI Chief Executive Officer 236 MINEOLA BOULEVARD, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
855072
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112315406
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-09 1993-11-09 Address 236 MINEOLA BOULEVARD, MINEOLA, NY, 11501, 2420, USA (Type of address: Principal Executive Office)
1992-11-09 1993-11-09 Address 236 MINEOLA BOULEVARD, MINEOLA, NY, 11501, 2420, USA (Type of address: Service of Process)
1979-05-11 1992-11-09 Address 466 SAGAMORE AVE., EAST WILLISTON, NY, 11596, USA (Type of address: Service of Process)
1973-11-26 1979-05-11 Address 192 HILLSIDE AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100823000092 2010-08-23 ANNULMENT OF DISSOLUTION 2010-08-23
DP-1628418 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
011029002422 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991129002068 1999-11-29 BIENNIAL STATEMENT 1999-11-01
C249350-2 1997-07-03 ASSUMED NAME CORP INITIAL FILING 1997-07-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State