Search icon

PROMETHEUS BOOKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROMETHEUS BOOKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1972 (53 years ago)
Entity Number: 325754
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Principal Address: 59 JOHN GLENN DR, AMHERST, NY, United States, 14228
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JONATHAN KURTZ Chief Executive Officer 59 JOHN GLENN DR, AMHERST, NY, United States, 14228

Agent

Name Role Address
PAUL KURTZ Agent 700 EAST AMHERST, BUFFALO, NY, 14215

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Form 5500 Series

Employer Identification Number (EIN):
160979560
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2010-03-30 2011-04-27 Address 80 STATE ST, 6TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-09-22 2014-03-28 Address 59 JOHN GLENN DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
1972-03-16 1983-11-04 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-03-16 2010-03-30 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180313006144 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160303006537 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140328006087 2014-03-28 BIENNIAL STATEMENT 2014-03-01
120504002840 2012-05-04 BIENNIAL STATEMENT 2012-03-01
110427001001 2011-04-27 CERTIFICATE OF CHANGE (BY AGENT) 2011-04-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883612P1486
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12691.00
Base And Exercised Options Value:
12691.00
Base And All Options Value:
12691.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-05-24
Description:
BOOK
Naics Code:
323117: BOOKS PRINTING
Product Or Service Code:
7610: BOOKS AND PAMPHLETS
Procurement Instrument Identifier:
N6883609P1848
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-06-01
Description:
BOOK, DEGREE MILLS
Naics Code:
511130: BOOK PUBLISHERS
Product Or Service Code:
7610: BOOKS AND PAMPHLETS

Trademarks Section

Serial Number:
85923169
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2013-05-03
Mark Drawing Type:
Illustration: Drawing or design without any word(s)/letter(s)/number(s)

Goods And Services

For:
Fiction books in the field of mysteries and thrillers
International Classes:
016 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-08-03
Type:
Complaint
Address:
700 E. AMHERST STREET, BUFFALO, NY, 14215
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State