AUTO TRIM DESIGN OF NORTHEASTERN NEW YORK INC.

Name: | AUTO TRIM DESIGN OF NORTHEASTERN NEW YORK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1993 (32 years ago) |
Entity Number: | 1739049 |
ZIP code: | 05404 |
County: | Essex |
Place of Formation: | New York |
Address: | 67 UNION ST 1B, WINOOSKI, VT, United States, 05404 |
Principal Address: | 67 UNION ST, APT 1B, WINOOSKI, VT, United States, 05404 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW C LAUGHLIN | Chief Executive Officer | 67 UNION ST, APT 1B, WINOOSKI, VT, United States, 05404 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 67 UNION ST 1B, WINOOSKI, VT, United States, 05404 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-14 | 2005-09-02 | Address | RR1 WADHAMS RD., ELIZABETHTOWN, NY, 12932, USA (Type of address: Service of Process) |
2001-07-31 | 2003-07-14 | Address | RURAL ROUTE 2, BOX 2164, WESTPORT, NY, 12993, USA (Type of address: Service of Process) |
1999-08-11 | 2001-07-31 | Address | RURAL ROUTE 1, BOX 215, ELIZABETHTOWN, NY, 12932, USA (Type of address: Chief Executive Officer) |
1999-08-11 | 2001-07-31 | Address | RURAL ROUTE 1, BOX 215, ELIZABETHTOWN, NY, 12932, USA (Type of address: Principal Executive Office) |
1999-08-11 | 2001-07-31 | Address | RURAL ROUTE 1, BOX 215, ELIZABETHTOWN, NY, 12932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050902002772 | 2005-09-02 | BIENNIAL STATEMENT | 2005-07-01 |
030714002390 | 2003-07-14 | BIENNIAL STATEMENT | 2003-07-01 |
010731002371 | 2001-07-31 | BIENNIAL STATEMENT | 2001-07-01 |
990811002339 | 1999-08-11 | BIENNIAL STATEMENT | 1999-07-01 |
970717002675 | 1997-07-17 | BIENNIAL STATEMENT | 1997-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State