Search icon

PRMCO SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRMCO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2005 (20 years ago)
Entity Number: 3280639
ZIP code: 12110
County: Albany
Place of Formation: New York
Principal Address: 19 BRITISH AMERICAN BLVD W, STE 3, LATHAM, NY, United States, 12110
Address: 19 British American Blvd W Ste 3, Latham, NY, United States, 12110

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MARK CIESLINSKI Chief Executive Officer 19 BRITISH AMERICAN BLVD W, STE 3, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
MARK G. ROACH DOS Process Agent 19 British American Blvd W Ste 3, Latham, NY, United States, 12110

Form 5500 Series

Employer Identification Number (EIN):
203804032
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 19 BRITISH AMERICAN BLVD W, STE 3, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-11-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-02-16 2023-11-15 Address 19 British American Blvd W Ste 3, Latham, NY, 12110, USA (Type of address: Service of Process)
2023-02-16 2023-02-16 Address 19 BRITISH AMERICAN BLVD W, STE 3, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-11-15 Address 19 BRITISH AMERICAN BLVD W, STE 3, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231115003306 2023-11-15 BIENNIAL STATEMENT 2023-11-01
230216001223 2023-02-16 BIENNIAL STATEMENT 2021-11-01
191104062464 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171101007870 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006814 2015-11-02 BIENNIAL STATEMENT 2015-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State