Search icon

PRO-TEK OF NY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PRO-TEK OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 2001 (24 years ago)
Date of dissolution: 30 May 2019
Entity Number: 2617791
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 270 NORTH BROADWAY / 2ND FL, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270 NORTH BROADWAY / 2ND FL, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
CHAD DANIELS Chief Executive Officer 270 NORTH BROADWAY / 2ND FL, HICKSVILLE, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
F04000001426
State:
FLORIDA

Unique Entity ID

CAGE Code:
6KLC0
UEI Expiration Date:
2020-08-19

Business Information

Doing Business As:
PROFESSIONAL TECHNOLOGIES
Activation Date:
2019-08-20
Initial Registration Date:
2011-10-21

Commercial and government entity program

CAGE number:
6KLC0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-21
CAGE Expiration:
2024-08-20

Contact Information

POC:
DIANE ROSSI
Corporate URL:
www.protekny.com

Form 5500 Series

Employer Identification Number (EIN):
113596126
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-16 2012-07-30 Address 270 NORTH BROADWAY, SECOND FLOOR, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2003-04-04 2012-07-30 Address 349 W JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2003-04-04 2012-07-30 Address 349 W JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2001-03-28 2012-07-16 Address 349 W JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2001-03-19 2001-03-28 Address 32-02 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190530000440 2019-05-30 CERTIFICATE OF MERGER 2019-05-30
190508002026 2019-05-08 BIENNIAL STATEMENT 2019-03-01
120730002053 2012-07-30 BIENNIAL STATEMENT 2011-03-01
120716000618 2012-07-16 CERTIFICATE OF CHANGE 2012-07-16
050503002347 2005-05-03 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24219P1717
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3539.04
Base And Exercised Options Value:
3539.04
Base And All Options Value:
3539.04
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2019-09-18
Description:
UAC - TURBO OVEN REPAIR
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J073: MAINT/REPAIR/REBUILD OF EQUIPMENT- FOOD PREPARATION AND SERVING EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State