Search icon

PERFORMANCE BY DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERFORMANCE BY DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1999 (26 years ago)
Entity Number: 2428474
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 14 BOVINGTON LN, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 BOVINGTON LN, FAYETTEVILLE, NY, United States, 13066

Chief Executive Officer

Name Role Address
MICHAEL D HARDT Chief Executive Officer 14 BOVINGTON LN, FAYTTEVILLE, NY, United States, 13066

Form 5500 Series

Employer Identification Number (EIN):
161575596
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors DBA Name:
PERFOMANCE BY DESIGN
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-10 2011-11-03 Address 4309 E GENESEE ST, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2007-11-01 2009-11-10 Address 14 BOVINGTON LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2005-11-30 2007-11-01 Address 827 CUMBERLAND AVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2005-11-30 2011-11-03 Address 4309 EAST GENESEE ST, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2001-09-28 2005-11-30 Address 101 CORNWALL DR, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131206002284 2013-12-06 BIENNIAL STATEMENT 2013-10-01
111103002285 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091110002858 2009-11-10 BIENNIAL STATEMENT 2009-10-01
071101002130 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051130002568 2005-11-30 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State