Search icon

PUROLATOR INTERNATIONAL, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: PUROLATOR INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2009 (16 years ago)
Branch of: PUROLATOR INTERNATIONAL, INC., Illinois (Company Number LLC_05625971)
Entity Number: 3863646
ZIP code: 12207
County: Nassau
Place of Formation: Illinois
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: Two Jericho Plaza, Suite 204, Jericho, NY, United States, 11753

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOHN FERGUSON Chief Executive Officer TWO JERICHO PLAZA, SUITE 204, JERICHO, NY, United States, 11753

Form 5500 Series

Employer Identification Number (EIN):
522191170
Plan Year:
2012
Number Of Participants:
162
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
122
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-06 2023-10-06 Address TWO JERICHO PLACE, SUITE 204, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-10-06 2023-10-06 Address TWO JERICHO PLAZA, SUITE 204, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-06 Address TWO JERICHO PLACE, SUITE 204, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2019-01-31 2023-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-31 2023-10-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231006002462 2023-10-06 BIENNIAL STATEMENT 2023-10-01
211005001786 2021-10-05 BIENNIAL STATEMENT 2021-10-05
191002061196 2019-10-02 BIENNIAL STATEMENT 2019-10-01
190131000936 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
SR-53135 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
2016-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CARRASCO
Party Role:
Plaintiff
Party Name:
PUROLATOR INTERNATIONAL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State