PROCESS DYNAMICS, INC.

Main Information

Company Name PROCESS DYNAMICS, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 2014121800132
Company Status Active
Domicile State Ohio
Creation Date 2014-12-17
Original Formation Date 2001-11-29
Inactive Date 2024-05-07
Report Due Date 2018-12-31
Renewal Date -
Years Due
Company Agent CT CORPORATION SYSTEM

About Company

PROCESS DYNAMICS, INC. operates as a Foreign For-Profit Corporation with business ID 1106029.

PROCESS DYNAMICS, INC. was formed on Wednesday 17th December 2014, so this company age is nine years, four months and twenty days. This company is currently active .

Principal office address of PROCESS DYNAMICS, INC. is 3138 BAY MEADOWS CIRCLE, CUYAHOGA FALLS, OH, 44224 - 6212, USA. This address coordinates are: 41° 9' 17.6" N , 81° 27' 43.8" W.

There are currently two company principals in PROCESS DYNAMICS, INC.. They are: president ROBERT E LAY, secretary ROBERT E LAY. This company agent is CT CORPORATION SYSTEM. According to the register, this agent type is Business.

Check more process companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get PROCESS DYNAMICS, INC. data.

PROCESS DYNAMICS, INC. on map

GPS Data: 41° 9' 17.6" N     81° 27' 43.8" W

Address

Principal Office Address: 3138 BAY MEADOWS CIRCLE, CUYAHOGA FALLS, OH, 44224 - 6212, USA
Applicant Address: -

Company Agent

Name CT CORPORATION SYSTEM
Type Business
Address 150 WEST MARKET STREET, SUITE 800, INDIANAPOLIS, IN, 46204, USA
CT CORPORATION SYSTEM

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
ROBERT E LAY President 3138 BAY MEADOWS CIRCLE, CUYAHOGA FALLS, OH, 44224 - 6212, USA
View ROBERT E LAY Full Report »
ROBERT E LAY Secretary 3138 BAY MEADOWS CIRCLE, CUYAHOGA FALLS, OH, 44224 - 6212, USA
View ROBERT E LAY Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 2014-12-17 2014-12-17 0005247837
Business Entity Report 2016-11-16 2016-11-16 0007440331

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
MILO BARBER & BEAUTY SUPPLY CO INC 4670 ALLEN RD, STOW, OH, 44224, USA Revoked
WILKINSON CHUTES INC 1530 COMMERCE DRIVE, STOW, OH, 44224, USA Revoked
MATCO TOOLS CORPORATION 4403 ALLEN ROAD, STOW, OH, 44224, USA Withdrawn
NEOLA, INC. 3914 CLOCK POINTE TRAIL, SUITE 103, STOW, OH, 44224 - 2931, USA Revoked
MATTRESS WAREHOUSE INC XXXIII 1608 NORTON RD, STOW, OH, 44224, USA Revoked
MATCO TOOLS CORPORATION 4403 Allen Rd., STOW, OH, 44224, USA Active
JOHN G. CLEMINSHAW, INCORPORATED 3918 CLOCK POINTE TR, STE 103, CUYAHOGA FALLS, OH, 44224, USA Withdrawn
NATIONAL CHARITIES FOUNDATION, INC. 1392 Whippoorwill Tr., STOW, OH, 44224, USA Revoked
UNITED CANCER FOUNDATION, INC. 1392 Whippoorwill Tr., STOW, OH, 44224, USA Revoked
NATIONAL COUNCIL ON AIDS, INC. 1392 Whippoorwill Tr., STOW, OH, 44224, USA Revoked

Similar Companies By Name

NameAddressStatus
PROCESS 3 LLC 2512 Fieldstone Drive, Lagrange, KY, 40031, USA Voluntarily Dissolved
PROCESS AIR DESIGNS, INC. 11500 NORTHRIDGE DRIVE, EVANSVILLE, IN, 47720, USA Active
PROCESS AND CONTROL TECHNOLOGY CORPORATION Admin Dissolved
PROCESS AND DEVELOPMENT SOLUTIONS Expired
PROCESS AUTOMATION DEVICES INC 4496 Saguaro Trail, INDIANAPOLIS, IN, 46268, USA Admin Dissolved
PROCESS AUTOMATION DEVICES, LLC The Corporation Trust Commpany, Corporation Trust Center, 1209 Orange St, WILMINGTON, DE, 19801, USA Withdrawn
PROCESS AUTOMATION SOLUTIONS, INC. 107 MILL PLAIN RD, STE 301, DANBURY, CT, 06811, USA Active
PROCESS AUTOMATION SOURCING SOLUTIONS, INC. 11575 Goldcoast Drive, CINCINNATI, OH, 45249, USA Revoked
PROCESS CHEMICAL PIPING INC PO BOX 653, MT VERNON, IN, 47620, USA Admin Dissolved
PROCESS COATING, INC. Voluntarily Dissolved

PROCESS DYNAMICS, INC. Reviews

Be the first to comment

0 comments