Name: | GREENE COUNTY POWER EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1990 (35 years ago) |
Entity Number: | 1461729 |
ZIP code: | 12083 |
County: | Greene |
Place of Formation: | New York |
Address: | 10756 Route 32, Greenville, NY, United States, 12083 |
Principal Address: | 10756 ROUTE 32, GREENVILLE, NY, United States, 12083 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM ROTHE | Chief Executive Officer | 10756 ROUTE 32, GREENVILLE, NY, United States, 12083 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10756 Route 32, Greenville, NY, United States, 12083 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2024-02-16 | Address | 10756 ROUTE 32, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
2000-07-17 | 2024-02-16 | Address | 10756 ROUTE 32, GREENVILLE, NY, 12083, USA (Type of address: Service of Process) |
2000-07-17 | 2024-02-16 | Address | 10756 ROUTE 32, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
1995-07-28 | 2000-07-17 | Address | BOX 28A, ROUTE 32, GREENVILLE, NY, 12083, USA (Type of address: Principal Executive Office) |
1995-07-28 | 2000-07-17 | Address | BOX 28A, ROUTE 32, GREENVILLE, NY, 12083, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216001444 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
120705006058 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
080818003178 | 2008-08-18 | BIENNIAL STATEMENT | 2008-07-01 |
060615002035 | 2006-06-15 | BIENNIAL STATEMENT | 2006-07-01 |
040729002150 | 2004-07-29 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State