Search icon

PRO-POWER ASSOCIATES, INC.

Print

Details

Entity Number 2057174

Status Active

NamePRO-POWER ASSOCIATES, INC.

CountyErie

Date of registration 14 Aug 1996 (28 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 3346 WEPAX ROAD, EDEN, NY, United States, 14057

Address ZIP code 14057

Principal Address 6515 E QUAKER ST, ORCHARD PARK, NY, United States, 14127

Principal Address ZIP code 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

PRO POWER ASSOCIATES, INC. 401(K) PLAN

2022

161506425

2023-10-16

PRO POWER ASSOCIATES, INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan2021-01-01
Business code811310
Sponsor’s telephone number7168703301
Plan sponsor’s address3346 WEPAX ROAD, EDEN, NY, 14057

Plan administrator’s name and address

Administrator’s EIN621874769
Plan administrator’s nameADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address6501 DEANE HILL DRIVE, KNONXVILLE, TN, 37919
Administrator’s telephone number8656701844

Signature of

RolePlan administrator
Date2023-10-16
Name of individual signingTARA EVANS, FOR TAG RESOURCES

PRO POWER ASSOCIATES, INC. 401(K) PLAN

2021

161506425

2022-08-16

PRO POWER ASSOCIATES, INC.

2

View Page

Three-digit plan number (PN)001
Effective date of plan2021-01-01
Business code811310
Sponsor’s telephone number7168703301
Plan sponsor’s address3346 WEPAX ROAD, EDEN, NY, 14057

Plan administrator’s name and address

Administrator’s EIN621874769
Plan administrator’s nameTAG RESOURCES, LLC
Plan administrator’s address6501 DEANE HILL DRIVE, KNONXVILLE, TN, 37919
Administrator’s telephone number8656701844

Signature of

RolePlan administrator
Date2022-08-16
Name of individual signingTARA EVANS

Chief Executive Officer

Name Role Address

JAMES S CARR

Chief Executive Officer

6515 E QUAKER ST, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

3346 WEPAX ROAD, EDEN, NY, United States, 14057

History

Start date End date Type Value

2000-08-02

2006-08-01

Address

6515 E QUAKER ST, ORCHARD PARK, NY, 14127, 2545, USA (Type of address: Chief Executive Officer)

2000-08-02

2021-06-04

Address

6515 E QUAKER ST, ORCHARD PARK, NY, 14127, 2545, USA (Type of address: Service of Process)

1998-09-03

2000-08-02

Address

150 THE VILLAGE GREEN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

1998-09-03

2000-08-02

Address

150 THE VILLAGE GREEN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

1996-08-14

2000-08-02

Address

150 THE VILLAGE GREEN, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210604000114

2021-06-04

CERTIFICATE OF CHANGE

2021-06-04

060801002159

2006-08-01

BIENNIAL STATEMENT

2006-08-01

041005002432

2004-10-05

BIENNIAL STATEMENT

2004-08-01

020726002518

2002-07-26

BIENNIAL STATEMENT

2002-08-01

000802002368

2000-08-02

BIENNIAL STATEMENT

2000-08-01

980903002287

1998-09-03

BIENNIAL STATEMENT

1998-08-01

960814000325

1996-08-14

CERTIFICATE OF INCORPORATION

1996-08-14

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts