PRO-TECH CONSULTING, INC.

Name: | PRO-TECH CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 2001 (24 years ago) |
Entity Number: | 2651357 |
ZIP code: | 14031 |
County: | Erie |
Place of Formation: | New York |
Address: | 5473 FIREFLY CT., CLARENCE, NY, United States, 14031 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHERYL MIOSI | DOS Process Agent | 5473 FIREFLY CT., CLARENCE, NY, United States, 14031 |
Name | Role | Address |
---|---|---|
CHERYL MIOSI | Chief Executive Officer | 5473 FIREFLY CT., CLARENCE, NY, United States, 14031 |
Start date | End date | Type | Value |
---|---|---|---|
2015-08-07 | 2019-06-28 | Address | 9719 COBBLESTONE DR, CLARENCE, NY, 14031, USA (Type of address: Service of Process) |
2015-08-07 | 2019-06-28 | Address | 9719 COBBLESTONE DR, CLARENCE, NY, 14031, USA (Type of address: Principal Executive Office) |
2015-08-07 | 2019-06-28 | Address | 9719 COBBLESTONE DR, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2003-06-12 | 2015-08-07 | Address | 9725 COBBLESTONE DR, CLARENCE, NY, 14031, 2429, USA (Type of address: Principal Executive Office) |
2003-06-12 | 2015-08-07 | Address | 9725 COBBLESTONE DR, CLARENCE, NY, 14031, 2429, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210609060546 | 2021-06-09 | BIENNIAL STATEMENT | 2021-06-01 |
190628060212 | 2019-06-28 | BIENNIAL STATEMENT | 2019-06-01 |
150807002012 | 2015-08-07 | BIENNIAL STATEMENT | 2015-06-01 |
030612002057 | 2003-06-12 | BIENNIAL STATEMENT | 2003-06-01 |
010618000245 | 2001-06-18 | CERTIFICATE OF INCORPORATION | 2001-06-18 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State