Name: | PREFERRED UTILITIES MANUFACTURING CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1920 (105 years ago) |
Entity Number: | 3709 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 31-35 SOUTH STREET, DANBURY, CT, United States, 06810 |
Address: | 99 WASHINGTON AVE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
DAVID G. BOHN | Chief Executive Officer | 31-35 SOUTH STREET, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVE, SUITE 700, ALBANY, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | 31-35 SOUTH STREET, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2024-08-30 | 2024-08-30 | Address | 31-35 SOUTH STREET, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2024-08-30 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2020-10-13 | 2024-10-03 | Address | 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2014-10-01 | 2024-08-30 | Address | 31-35 SOUTH STREET, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003001376 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
240830016261 | 2024-08-23 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-23 |
221004003169 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201013060910 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181002006901 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State