Search icon

PRO CLEAN UNLIMITED, INC.

Company Details

Name: PRO CLEAN UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2001 (24 years ago)
Entity Number: 2602704
ZIP code: 16506
County: Chautauqua
Place of Formation: New York
Address: 2962 WEST 22ND ST, ERIE, PA, United States, 16506

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER D HITZ Chief Executive Officer 454 RIDGEVIEW DR, ERIE, PA, United States, 16505

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2962 WEST 22ND ST, ERIE, PA, United States, 16506

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
L499NLLFBSJ3
CAGE Code:
8KW49
UEI Expiration Date:
2025-12-05

Business Information

Division Name:
JANITORIAL
Division Number:
56172
Activation Date:
2024-12-09
Initial Registration Date:
2020-04-02

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 454 RIDGEVIEW DR, ERIE, PA, 16505, USA (Type of address: Chief Executive Officer)
2018-07-02 2025-05-07 Address 2962 WEST 22ND ST, ERIE, PA, 16506, USA (Type of address: Service of Process)
2018-07-02 2025-05-07 Address 454 RIDGEVIEW DR, ERIE, PA, 16505, USA (Type of address: Chief Executive Officer)
2011-05-06 2018-07-02 Address 2501 WEST 12TH ST, STE 348, ERIE, PA, 16505, USA (Type of address: Chief Executive Officer)
2009-03-16 2011-05-06 Address 1220 WEST 20TH ST, STE 3, ERIE, PA, 16502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507003308 2025-05-07 BIENNIAL STATEMENT 2025-05-07
180702002002 2018-07-02 BIENNIAL STATEMENT 2017-02-01
110506002380 2011-05-06 BIENNIAL STATEMENT 2011-02-01
090316002050 2009-03-16 BIENNIAL STATEMENT 2009-02-01
070223002518 2007-02-23 BIENNIAL STATEMENT 2007-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State