Name: | A.W. MACK MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Dec 1958 (66 years ago) |
Entity Number: | 115062 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1098 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN MACK | Chief Executive Officer | 1098 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1098 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-26 | 2010-12-23 | Address | 1098 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
2005-01-26 | 2010-12-23 | Address | 1098 DUTCHESS TPKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1999-02-23 | 2005-01-26 | Address | 516 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
1999-02-23 | 2005-01-26 | Address | 516 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office) |
1993-04-28 | 2010-12-23 | Address | PO BOX 2956, POUGHKEEPSIE, NY, 12603, 2956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141217006052 | 2014-12-17 | BIENNIAL STATEMENT | 2014-12-01 |
130319006143 | 2013-03-19 | BIENNIAL STATEMENT | 2012-12-01 |
101223002172 | 2010-12-23 | BIENNIAL STATEMENT | 2010-12-01 |
081216002692 | 2008-12-16 | BIENNIAL STATEMENT | 2008-12-01 |
061208002834 | 2006-12-08 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State