Search icon

PRC & ASSOCIATES, INC.

Print

Details

Entity Number 2790616

Status Active

NamePRC & ASSOCIATES, INC.

CountyMonroe

Date of registration 17 Jul 2002 (22 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 1242 RUSH-HENRIETTA TL ROAD, RUSH, NY, United States, 14543

Address ZIP code 14543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

DAWN M. COLE

Chief Executive Officer

1242 RUSH-HENRIETTA TL ROAD, RUSH, NY, United States, 14543

DOS Process Agent

Name Role Address

MRS. DAWN M. COLE

DOS Process Agent

1242 RUSH-HENRIETTA TL ROAD, RUSH, NY, United States, 14543

History

Start date End date Type Value

2006-07-20

2020-07-21

Address

1242 RUSH-HENRIETTA TL ROAD, RUSH, NY, 14543, USA (Type of address: Service of Process)

2004-08-25

2006-07-20

Address

1242 RUSH HENRIETTA TOWNLINE, RD, RUSH, NY, 14543, 9602, USA (Type of address: Chief Executive Officer)

2004-08-25

2006-07-20

Address

1242 RUSH HENRIETTA TOWNLINE, RD, RUSH, NY, 14543, 9602, USA (Type of address: Principal Executive Office)

2002-07-17

2006-07-20

Address

1242 RUSH HENRIETTA TOWNLINE, ROAD, RUSH, NY, 14543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200721060309

2020-07-21

BIENNIAL STATEMENT

2020-07-01

180926006198

2018-09-26

BIENNIAL STATEMENT

2018-07-01

160715006266

2016-07-15

BIENNIAL STATEMENT

2016-07-01

140710006551

2014-07-10

BIENNIAL STATEMENT

2014-07-01

120810002760

2012-08-10

BIENNIAL STATEMENT

2012-07-01

100715002847

2010-07-15

BIENNIAL STATEMENT

2010-07-01

080728002426

2008-07-28

BIENNIAL STATEMENT

2008-07-01

060720002007

2006-07-20

BIENNIAL STATEMENT

2006-07-01

040825002408

2004-08-25

BIENNIAL STATEMENT

2004-07-01

020717000548

2002-07-17

CERTIFICATE OF INCORPORATION

2002-07-17

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts