Name: | ACTION PROTECTIVE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1982 (43 years ago) |
Entity Number: | 773133 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 31 RICHMOND ST, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY A. PUCKHABER | DOS Process Agent | 31 RICHMOND ST, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
GARY A. PUCKHABER | Chief Executive Officer | 31 RICHMOND ST, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2002-06-04 | 2008-09-19 | Address | 16 ATLANTIC AVE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2002-06-04 | 2008-09-19 | Address | 16 ATLANTIC AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2002-06-04 | 2008-09-19 | Address | 16 ATLANTIC AVE, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
1996-06-10 | 2002-06-04 | Address | MR GARY A PUCKHABER, 28 RICHMOND ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
1996-06-10 | 2002-06-04 | Address | MR GARY A PUCKHABER, 28 RICHMOND ST, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200604060807 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180601007410 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160620006010 | 2016-06-20 | BIENNIAL STATEMENT | 2016-06-01 |
140701006014 | 2014-07-01 | BIENNIAL STATEMENT | 2014-06-01 |
100629003062 | 2010-06-29 | BIENNIAL STATEMENT | 2010-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State