PURTELL-KULAS SCREEN PRINTING, INC.

Name: | PURTELL-KULAS SCREEN PRINTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Sep 1979 (46 years ago) |
Entity Number: | 579446 |
ZIP code: | 13090 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7851 MALTLAGE DRIVE, SUITE 6, LIVERPOOL, NY, United States, 13090 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE E. CLARK | Chief Executive Officer | 7851 MALTLAGE DRIVE, SUITE 6, LIVERPOOL, NY, United States, 13090 |
Name | Role | Address |
---|---|---|
BRUCE E. CLARK | DOS Process Agent | 7851 MALTLAGE DRIVE, SUITE 6, LIVERPOOL, NY, United States, 13090 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-24 | 2013-09-13 | Address | 6203 ROCKCUT ROAD, JAMESVILLE, NY, 13078, 9347, USA (Type of address: Service of Process) |
2007-09-24 | 2013-09-13 | Address | 6203 ROCKCUT ROAD, JAMESVILLE, NY, 13078, 9437, USA (Type of address: Chief Executive Officer) |
2007-09-24 | 2013-09-13 | Address | 6203 ROCKCUT ROAD, JAMESVILLE, NY, 13078, 9347, USA (Type of address: Principal Executive Office) |
1997-09-15 | 2007-09-24 | Address | 6203 ROCKCUT ROAD, JAMESVILLE, NY, 13078, 9347, USA (Type of address: Service of Process) |
1997-09-15 | 2007-09-24 | Address | 6203 ROCKCUT ROAD, JAMESVILLE, NY, 13078, 9347, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210901000979 | 2021-08-30 | CERTIFICATE OF ASSUMED NAME AMENDMENT | 2021-08-30 |
20191031059 | 2019-10-31 | ASSUMED NAME LLC INITIAL FILING | 2019-10-31 |
190925060029 | 2019-09-25 | BIENNIAL STATEMENT | 2019-09-01 |
130913006450 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
110916002345 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State