Search icon

PRO-TEK TOOLS & EQUIPMENT, INC.

Company Details

Name: PRO-TEK TOOLS & EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 2004 (21 years ago)
Date of dissolution: 29 Apr 2008
Entity Number: 3004849
ZIP code: 12919
County: Clinton
Place of Formation: New York
Principal Address: 901 RUE HERELLE, LONGUEUIL, QUEBEC, Canada, J4N-278
Address: 116 WEST SERVICE ROAD, CHAMPLAIN, NY, United States, 12919

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AURELE CHATRAND Chief Executive Officer 1340 DU JARDIN #101, LONGUEUIL, QUEBEC, Canada, J4N-OA3

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 WEST SERVICE ROAD, CHAMPLAIN, NY, United States, 12919

History

Start date End date Type Value
2006-02-21 2008-01-16 Address 1908 DU CARIBOU #7, LONGUEVIL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2006-02-21 2008-01-16 Address 901 RUE HERELLE, LONGUEVIL, QUEBEC, CAN (Type of address: Principal Executive Office)
2004-01-26 2008-01-16 Address 100 WALNUT STREET, CHAMPLAIN, NY, 12919, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080429000276 2008-04-29 CERTIFICATE OF DISSOLUTION 2008-04-29
080116003041 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060221002867 2006-02-21 BIENNIAL STATEMENT 2006-01-01
040126001064 2004-01-26 CERTIFICATE OF INCORPORATION 2004-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313763948 0213100 2011-06-15 100 WALNUT STREET, CHAMPLAIN, NY, 12919
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis N: LEAD, S: LEAD
Case Closed 2011-06-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State