Search icon

PMP, INC.

Company Details

Name: PMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2002 (23 years ago)
Entity Number: 2733261
ZIP code: 13156
County: Monroe
Place of Formation: New York
Address: 9469 Ingersoll Drive, Sterling, NY, United States, 13156

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK PODLESH DOS Process Agent 9469 Ingersoll Drive, Sterling, NY, United States, 13156

Chief Executive Officer

Name Role Address
MARK PODLESH Chief Executive Officer 9469 INGERSOLL DRIVE, STERLING, NY, United States, 13156

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1750 HICKORY LOOP, PURGITSVILLE, WV, 26852, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 9469 INGERSOLL DRIVE, STERLING, NY, 13156, USA (Type of address: Chief Executive Officer)
2020-12-17 2024-02-01 Address 1750 HICKORY LOOP, PURGITSVILLE, WV, 26852, USA (Type of address: Chief Executive Officer)
2020-12-17 2024-02-01 Address 1750 HICKORY LOOP, PURGITSVILLE, WV, 26852, USA (Type of address: Service of Process)
2004-02-19 2020-12-17 Address 191 CULVER ROAD, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201042182 2024-02-01 BIENNIAL STATEMENT 2024-02-01
201217060386 2020-12-17 BIENNIAL STATEMENT 2020-02-01
160322006159 2016-03-22 BIENNIAL STATEMENT 2016-02-01
140417002241 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120329002685 2012-03-29 BIENNIAL STATEMENT 2012-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State