Entity Number 2057174
Status Active
NamePRO-POWER ASSOCIATES, INC.
CountyErie
Date of registration 14 Aug 1996 (28 years ago) 14 Aug 1996
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
PRO POWER ASSOCIATES, INC. 401(K) PLAN
2022
161506425
2023-10-16
PRO POWER ASSOCIATES, INC.
2
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 811310 |
Sponsor’s telephone number | 7168703301 |
Plan sponsor’s address | 3346 WEPAX ROAD, EDEN, NY, 14057 |
Plan administrator’s name and address
Administrator’s EIN | 621874769 |
Plan administrator’s name | ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNONXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2023-10-16 |
Name of individual signing | TARA EVANS, FOR TAG RESOURCES |
PRO POWER ASSOCIATES, INC. 401(K) PLAN
2021
161506425
2022-08-16
PRO POWER ASSOCIATES, INC.
2
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 811310 |
Sponsor’s telephone number | 7168703301 |
Plan sponsor’s address | 3346 WEPAX ROAD, EDEN, NY, 14057 |
Plan administrator’s name and address
Administrator’s EIN | 621874769 |
Plan administrator’s name | TAG RESOURCES, LLC |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNONXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2022-08-16 |
Name of individual signing | TARA EVANS |
JAMES S CARR
Chief Executive Officer
6515 E QUAKER ST, ORCHARD PARK, NY, United States, 14127
THE CORPORATION
DOS Process Agent
3346 WEPAX ROAD, EDEN, NY, United States, 14057
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)
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