Search icon

THE PRODUCTO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE PRODUCTO CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2000 (25 years ago)
Date of dissolution: 08 Nov 2024
Entity Number: 2573441
ZIP code: 06607
County: Chautauqua
Place of Formation: Michigan
Principal Address: 103 Old Tree Farm Lane, Trumbull, CT, United States, 06611
Address: 800 union avenue, BRIDGEPORT, CT, United States, 06607

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 800 union avenue, BRIDGEPORT, CT, United States, 06607

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
NEWMAN M MARSILIUS Chief Executive Officer 800 UNION AVENUE, BRIDGEPORT, CT, United States, 06607

Unique Entity ID

CAGE Code:
0KXV6
UEI Expiration Date:
2021-01-05

Business Information

Doing Business As:
RING DIVISION OF PRODUCTO MACHINE
Activation Date:
2020-01-06
Initial Registration Date:
2013-03-29

Commercial and government entity program

CAGE number:
0KXV6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-01-05
SAM Expiration:
2022-01-04

Contact Information

POC:
DALE GIER

Immediate Level Owner

Vendor Certified:
2021-01-05
CAGE number:
49101
Company Name:
PMT GROUP INC

History

Start date End date Type Value
2023-12-06 2024-11-12 Address 800 UNION AVENUE, BRIDGEPORT, CT, 06607, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-11-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2000-11-13 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241112000312 2024-11-08 SURRENDER OF AUTHORITY 2024-11-08
231206003418 2023-12-06 BIENNIAL STATEMENT 2022-11-01
SR-32230 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
001113000274 2000-11-13 APPLICATION OF AUTHORITY 2000-11-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State