Search icon

P. R. O. MANUFACTURING CO., INC.

Company Details

Name: P. R. O. MANUFACTURING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1977 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 456243
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 20 FORBES AVENUE BLDG.1, RENSSELAER, NY, United States, 12144
Principal Address: 34 SO MAIN ST, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 FORBES AVENUE BLDG.1, RENSSELAER, NY, United States, 12144

Chief Executive Officer

Name Role Address
R ARTHUR HILTON Chief Executive Officer 34 SO MAIN ST, CASTLETON, NY, United States, 12033

History

Start date End date Type Value
1997-12-02 2004-05-07 Address 34 SO MAIN ST, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
1977-11-23 1997-12-02 Address 34 SOUTH MAIN ST, CASTLETONONHUDSON, NY, 12033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140311082 2014-03-11 ASSUMED NAME CORP INITIAL FILING 2014-03-11
DP-2113273 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
050228000531 2005-02-28 ANNULMENT OF DISSOLUTION 2005-02-28
040507000079 2004-05-07 CERTIFICATE OF CHANGE 2004-05-07
DP-1556066 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-05-16
Type:
Complaint
Address:
34 SO. MAIN STREET, CASTLETON-ON-HUDSON, NY, 12033
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State