Search icon

PMC ENERGY SERVICES, INC.

Company Details

Name: PMC ENERGY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2012 (13 years ago)
Entity Number: 4315612
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 609 JACOBS ROAD, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD CHAMPAGNE Chief Executive Officer 609 JACOBS ROAD, APT 1, MACEDON, NY, United States, 14502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 609 JACOBS ROAD, MACEDON, NY, United States, 14502

Form 5500 Series

Employer Identification Number (EIN):
461372784
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-11-18 2016-11-04 Address 4191 WALWORTH ONTARIO ROAD, APT 1, WALWORTH, NY, 14568, USA (Type of address: Chief Executive Officer)
2012-11-01 2012-11-30 Address 2547 RIDGE ROAD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161104006149 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141118006148 2014-11-18 BIENNIAL STATEMENT 2014-11-01
121130000048 2012-11-30 CERTIFICATE OF CHANGE 2012-11-30
121101000599 2012-11-01 CERTIFICATE OF INCORPORATION 2012-11-01

USAspending Awards / Financial Assistance

Date:
2012-12-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
64000.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State