Search icon

PRYOR PERSONNEL AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PRYOR PERSONNEL AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1977 (48 years ago)
Entity Number: 458114
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 147 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICIA PRYOR BONICA Chief Executive Officer 147 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 147 W OLD COUNTRY RD, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
112444483
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-01-10 2009-12-15 Address 147 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-12-24 2000-01-10 Address 147 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-12-24 2009-12-15 Address 147 OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1993-12-24 2009-12-15 Address 147 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1977-12-08 1993-12-24 Address 147 OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190409013 2019-04-09 ASSUMED NAME CORP INITIAL FILING 2019-04-09
131230002314 2013-12-30 BIENNIAL STATEMENT 2013-12-01
111219003169 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091215002864 2009-12-15 BIENNIAL STATEMENT 2009-12-01
080107002488 2008-01-07 BIENNIAL STATEMENT 2007-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State