Name: | MAHOPAC TOOL RENTAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1988 (37 years ago) |
Entity Number: | 1249273 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 925 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD P. ALUISIO | DOS Process Agent | 925 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
GERALD P. ALUISIO | Chief Executive Officer | 925 ROUTE 6, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-12 | 1998-03-18 | Address | 795 RTE 6, MAHOPAC, NY, 10541, 1716, USA (Type of address: Chief Executive Officer) |
1995-05-12 | 1998-03-18 | Address | 795 RTE 6, MAHOPAC, NY, 10541, 1716, USA (Type of address: Principal Executive Office) |
1995-05-12 | 1998-03-18 | Address | 795 RTE 6, MAHOPAC, NY, 10541, 1716, USA (Type of address: Service of Process) |
1988-03-31 | 1995-05-12 | Address | 17 BREWSTER AVENUE, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980318002529 | 1998-03-18 | BIENNIAL STATEMENT | 1998-03-01 |
950512002290 | 1995-05-12 | BIENNIAL STATEMENT | 1994-03-01 |
B622159-4 | 1988-03-31 | CERTIFICATE OF INCORPORATION | 1988-03-31 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State