ALDRICH AUTOMOTIVE, INC.

Name: | ALDRICH AUTOMOTIVE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1993 (32 years ago) |
Entity Number: | 1753319 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 43 E DORSEY LANE, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | 1351 RTE 9G, HYDE PARK, NY, United States, 12538 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN L ALDRICH | Chief Executive Officer | 43 E DORSEY LANE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 E DORSEY LANE, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1995-09-22 | 2001-08-10 | Address | 41 EAST DORSEY LANE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1995-09-22 | 2001-08-10 | Address | 6 MACKEY LANE, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office) |
1995-09-22 | 2001-08-10 | Address | 41 EAST DORSEY LANE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
1993-08-31 | 1995-09-22 | Address | 621 VIOLET AVENUE, HYDE PARK, NY, 12538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090731002841 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
070817002758 | 2007-08-17 | BIENNIAL STATEMENT | 2007-08-01 |
010810002747 | 2001-08-10 | BIENNIAL STATEMENT | 2001-08-01 |
990930002340 | 1999-09-30 | BIENNIAL STATEMENT | 1999-08-01 |
970923002361 | 1997-09-23 | BIENNIAL STATEMENT | 1997-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State