Entity Number 2790616
Status Active
NamePRC & ASSOCIATES, INC.
CountyMonroe
Date of registration 17 Jul 2002 (22 years ago) 17 Jul 2002
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
DAWN M. COLE
Chief Executive Officer
1242 RUSH-HENRIETTA TL ROAD, RUSH, NY, United States, 14543
MRS. DAWN M. COLE
DOS Process Agent
1242 RUSH-HENRIETTA TL ROAD, RUSH, NY, United States, 14543
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)
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