Search icon

PMCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PMCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 1999 (26 years ago)
Date of dissolution: 15 Oct 2019
Entity Number: 2408440
ZIP code: 14617
County: Genesee
Place of Formation: New York
Address: ATTENTION: JOHN S. HERBRAND, PO BOX 17727, ROCHESTER, NY, United States, 14617
Principal Address: 8364 LEWISTON RD, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL E. GOBER Chief Executive Officer 4821 STEVENS RD., WARSAW, NY, United States, 14569

DOS Process Agent

Name Role Address
PMCH, INC. DOS Process Agent ATTENTION: JOHN S. HERBRAND, PO BOX 17727, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2014-02-10 2018-03-12 Name POCONO MOHAWK CONSTRUCTION, INC.
2014-02-10 2018-03-12 Address ATTENTION: MICHAEL E. GOBER, 8000 RT. 237, BERGEN, NY, 14416, USA (Type of address: Service of Process)
2001-08-03 2005-10-25 Address 4821 STEVENS RD., WARSAW, NY, 14569, 9532, USA (Type of address: Principal Executive Office)
2001-08-03 2014-02-10 Address 8364 LEWISTON RD., BATAVIA, NY, 14020, 1245, USA (Type of address: Service of Process)
2000-10-31 2014-02-10 Name POCONO MOHAWK CONSTRUCTION & TRANSLOAD CO., INC.

Filings

Filing Number Date Filed Type Effective Date
191015000946 2019-10-15 CERTIFICATE OF DISSOLUTION 2019-10-15
180312000573 2018-03-12 CERTIFICATE OF AMENDMENT 2018-03-12
140210000706 2014-02-10 CERTIFICATE OF AMENDMENT 2014-02-10
051025002548 2005-10-25 BIENNIAL STATEMENT 2005-08-01
030807002154 2003-08-07 BIENNIAL STATEMENT 2003-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State