MAPLEWOOD AUTO SERVICE CENTER, INC.

Name: | MAPLEWOOD AUTO SERVICE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1986 (40 years ago) |
Entity Number: | 1049232 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 414 RTE 17B, PO BOX 1089, MONTICELLO, NY, United States, 12701 |
Principal Address: | 520 S MAPLEWOOD RD, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 414 RTE 17B, PO BOX 1089, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
ANTHONY POLI | Chief Executive Officer | 414 RTE 17B, PO BOX 1089, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-08 | 2001-12-19 | Address | 266 ROUTE 17B, PO BOX 1089, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
2000-02-08 | 2001-12-19 | Address | 602 SOUTH MAPLEWOOD RD, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2000-02-08 | Address | 602 MAPLEWOOD ROAD, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2000-02-08 | Address | 266 ROUTE 17B, MONTICELLO, NY, 12701, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2001-12-19 | Address | 266 ROUTE 17B, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140319002278 | 2014-03-19 | BIENNIAL STATEMENT | 2014-01-01 |
120215002098 | 2012-02-15 | BIENNIAL STATEMENT | 2012-01-01 |
100115002100 | 2010-01-15 | BIENNIAL STATEMENT | 2010-01-01 |
080109002759 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
060209002862 | 2006-02-09 | BIENNIAL STATEMENT | 2006-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State