Search icon

G-M FLUID POWER CORP.

Company Details

Name: G-M FLUID POWER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1986 (39 years ago)
Entity Number: 1076222
ZIP code: 13206
County: Monroe
Place of Formation: New York
Principal Address: 3522 JAMES ST SUITE 202, SYRACUSE, NY, United States, 13206
Address: 1801 BURNETT AVE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD H VOWLES Chief Executive Officer 3522 JAMES STREET SUITE 202, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
LOWENSTEIN & MEAD DOS Process Agent 1801 BURNETT AVE, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2008-05-07 2012-05-29 Address 1801 BURNETT AVE, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2006-04-17 2008-05-07 Address 3522 JAMES STREET SUITE 109, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2006-04-17 2008-05-07 Address 3522 JAMES ST SUITE 109, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)
2006-04-17 2008-05-07 Address 3522 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2002-05-08 2006-04-17 Address 3522 JAMES ST SUITE 109, SYRACUSE, NY, 13206, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120529002139 2012-05-29 BIENNIAL STATEMENT 2012-04-01
100421003570 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080507002873 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060417003290 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040414002163 2004-04-14 BIENNIAL STATEMENT 2004-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State