Search icon

AREO-POWER UNITIZED FUELER, INC.

Company Details

Name: AREO-POWER UNITIZED FUELER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1988 (37 years ago)
Date of dissolution: 11 May 2020
Entity Number: 1272457
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 103 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787
Principal Address: 103 SMITHTOWN BLVD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS DEBENEDITTIS Chief Executive Officer 103 SMITHTOWN BLVD, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1988-06-24 1993-07-28 Address 103 SMITHTOWN BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200511000555 2020-05-11 CERTIFICATE OF DISSOLUTION 2020-05-11
160602006371 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140701006594 2014-07-01 BIENNIAL STATEMENT 2014-06-01
120720002153 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100712002871 2010-07-12 BIENNIAL STATEMENT 2010-06-01

Trademarks Section

Serial Number:
74026787
Mark:
AREO-POWER
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1990-02-06
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
AREO-POWER

Goods And Services

For:
ABOVE GROUND METAL STORAGE TANKS
First Use:
1988-06-21
International Classes:
006 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 16 Mar 2025

Sources: New York Secretary of State