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
Name | Role | Address |
---|---|---|
AURELE CHATRAND | Chief Executive Officer | 1340 DU JARDIN #101, LONGUEUIL, QUEBEC, Canada, J4N-OA3 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 116 WEST SERVICE ROAD, CHAMPLAIN, NY, United States, 12919 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313763948 | 0213100 | 2011-06-15 | 100 WALNUT STREET, CHAMPLAIN, NY, 12919 | |||||||||||
|
Date of last update: 12 Mar 2025
Sources: New York Secretary of State