Search icon

PRODUCTIVITY MACHINE TOOL COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRODUCTIVITY MACHINE TOOL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1977 (48 years ago)
Date of dissolution: 28 Jul 2011
Entity Number: 427589
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Address: PO BOX 62, HYDE PARK, NY, United States, 12538
Principal Address: 215 WEST RD, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 62, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
JOHN J TROISI Chief Executive Officer PO BOX 624, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2005-04-22 2007-03-20 Address 22 COMMERCE ST, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-04-26 2005-04-22 Address 34 LAWRENCE ROAD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1993-04-26 2007-03-20 Address LA GRANGE INDUSTRIAL PARK, 22 COMMERCE STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1993-04-26 2007-03-20 Address LAGRANGE INDUSTRIAL PARK, 22 COMMERCE STREET, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
1977-03-17 1993-04-26 Address 34 LAWRENCE RD., HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170125020 2017-01-25 ASSUMED NAME CORP INITIAL FILING 2017-01-25
110728000943 2011-07-28 CERTIFICATE OF DISSOLUTION 2011-07-28
070320003340 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050422002807 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030310002812 2003-03-10 BIENNIAL STATEMENT 2003-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State