Search icon

STANWYCK AVIONICS, INC.

Headquarter

Company Details

Name: STANWYCK AVIONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1986 (39 years ago)
Entity Number: 1086460
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 102 GARDNERTOWN RD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM J STANWYCK JR Chief Executive Officer 102 GARDNERTOWN RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 GARDNERTOWN RD, NEWBURGH, NY, United States, 12550

Links between entities

Type:
Headquarter of
Company Number:
0594993
State:
CONNECTICUT

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 102 GARDNERTOWN RD, PO BOX 7133, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 102 GARDNERTOWN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2002-04-22 2024-08-28 Address 102 GARDNERTOWN RD, PO BOX 7133, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2002-04-22 2024-08-28 Address 102 GARDNERTOWN RD, PO BOX 7133, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1998-05-15 2002-04-22 Address 102 GARDNERTOWN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240828003658 2024-08-28 BIENNIAL STATEMENT 2024-08-28
120622002779 2012-06-22 BIENNIAL STATEMENT 2012-05-01
100517002766 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080514002948 2008-05-14 BIENNIAL STATEMENT 2008-05-01
060515002303 2006-05-15 BIENNIAL STATEMENT 2006-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State