PRO TECH LAWN SPRINKLERS, INC.

Name: | PRO TECH LAWN SPRINKLERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Mar 2021 (4 years ago) |
Entity Number: | 5963720 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 11 British American Boulevard, Latham, NY, United States, 12110 |
Principal Address: | 59 Exchange Street, Albany, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROWLANDS, LEBROU & GRIESMER | DOS Process Agent | 11 British American Boulevard, Latham, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
DAVID MILLER | Chief Executive Officer | 211 LAKE ROAD, BERNE, NY, United States, 12023 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-09 | 2025-06-09 | Address | 59 EXCHANGE STREET, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2024-07-19 | 2025-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-19 | 2025-06-09 | Address | 211 LAKE ROAD, BERNE, NY, 12023, USA (Type of address: Chief Executive Officer) |
2024-07-19 | 2025-06-09 | Address | 11 British American Boulevard, Latham, NY, 12110, USA (Type of address: Service of Process) |
2021-03-15 | 2024-07-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609004259 | 2025-06-09 | BIENNIAL STATEMENT | 2025-06-09 |
240719000599 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
210315010605 | 2021-03-15 | CERTIFICATE OF INCORPORATION | 2021-03-15 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State