PRIME MATERIALS CORPORATION

Name: | PRIME MATERIALS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2001 (24 years ago) |
Entity Number: | 2597864 |
ZIP code: | 14020 |
County: | Genesee |
Place of Formation: | New York |
Address: | 6 TREADEASY AVE, BATAVIA, NY, United States, 14020 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 TREADEASY AVE, BATAVIA, NY, United States, 14020 |
Name | Role | Address |
---|---|---|
WOLCOTT T HINCHEY | Chief Executive Officer | 6 TREADEASY AVE, BATAVIA, NY, United States, 14020 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-12 | 2011-03-24 | Address | 6 TREADEASY AVE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2007-01-18 | 2009-01-12 | Address | 6 TREADEASY AVE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2003-01-14 | 2007-01-18 | Address | 6 TREADEASY AVE, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer) |
2001-01-24 | 2003-01-14 | Address | 3 TREADEASY AVENUE, BATAVIA, NY, 14020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110324002384 | 2011-03-24 | BIENNIAL STATEMENT | 2011-01-01 |
090112003010 | 2009-01-12 | BIENNIAL STATEMENT | 2009-01-01 |
070118002907 | 2007-01-18 | BIENNIAL STATEMENT | 2007-01-01 |
050218002786 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
030114002267 | 2003-01-14 | BIENNIAL STATEMENT | 2003-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State