Search icon

CUNNINGHAM'S POWER EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CUNNINGHAM'S POWER EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1987 (38 years ago)
Date of dissolution: 16 Jan 2015
Entity Number: 1203757
ZIP code: 12185
County: Rensselaer
Place of Formation: New York
Address: 206 FACTORY HOLLOW ROAD, VALLEY FALLS, NY, United States, 12185

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 206 FACTORY HOLLOW ROAD, VALLEY FALLS, NY, United States, 12185

Chief Executive Officer

Name Role Address
ROBERT J. CUNNINGHAM Chief Executive Officer 206 FACTORY HOLLOW ROAD, VALLEY FALLS, NY, United States, 12185

History

Start date End date Type Value
2003-09-08 2007-09-11 Address 206 FACTORY HOLLOW RD, VALLEY FALLS, NY, 12185, USA (Type of address: Service of Process)
2003-09-08 2007-09-11 Address 206 FACTORY HOLLOW RD, VALLEY FALLS, NY, 12185, USA (Type of address: Chief Executive Officer)
2003-09-08 2007-09-11 Address 206 FACTORY HOLLOW RD, VALLEY FALLS, NY, 12185, USA (Type of address: Principal Executive Office)
1999-10-08 2003-09-08 Address 128 FACTORY HOLLOW ROAD, VALLEY FALLS, NY, 12185, USA (Type of address: Service of Process)
1999-10-08 2003-09-08 Address 128 FACTORY HOLLOW ROAD, VALLEY FALLS, NY, 12185, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150116000105 2015-01-16 CERTIFICATE OF DISSOLUTION 2015-01-16
131016002035 2013-10-16 BIENNIAL STATEMENT 2013-09-01
110915002206 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090909002286 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070911002820 2007-09-11 BIENNIAL STATEMENT 2007-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State