Search icon

PRODOTECH MACHINE COMPANY INC.

Company Details

Name: PRODOTECH MACHINE COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1982 (43 years ago)
Entity Number: 765732
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 14 ROBERT DRIVE, HUNGTINGTON, NY, United States, 11743
Principal Address: 19 "B" WEST INDUSTRY CT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 ROBERT DRIVE, HUNGTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
GERRY POLLATOS Chief Executive Officer 19 "B" WEST INDUSTRY CT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2015-01-02 2021-04-30 Address 88 ARKAY DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2004-04-01 2015-01-02 Address 160 "B" WEST INDUSTRY CT, DEER PARK, NY, 11729, 4612, USA (Type of address: Service of Process)
1996-05-28 2004-04-01 Address 19B WEST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1993-09-09 1996-05-28 Address 19B WEST INDUSTRY COUT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1992-12-22 2000-05-02 Address 19 B. WEST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210430000085 2021-04-30 CERTIFICATE OF CHANGE 2021-04-30
150102000219 2015-01-02 CERTIFICATE OF CHANGE 2015-01-02
080402002585 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060413002820 2006-04-13 BIENNIAL STATEMENT 2006-04-01
040401002271 2004-04-01 BIENNIAL STATEMENT 2004-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State