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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 FORBES AVENUE BLDG.1, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
R ARTHUR HILTON | Chief Executive Officer | 34 SO MAIN ST, CASTLETON, NY, United States, 12033 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State