Search icon

ANTHONY'S POWER EQUIPMENT, INC.

Company Details

Name: ANTHONY'S POWER EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1994 (31 years ago)
Entity Number: 1799384
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 1943 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: TONY CINQUANTA, 1943 BALDWIN ROAD, YORKTOWN, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1943 BALDWIN ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
TONY CINQUANTA Chief Executive Officer 1943 BALDWIN ROAD, ROUTE 202, YORKTOWN, NY, United States, 10598

History

Start date End date Type Value
2024-05-30 2024-05-30 Address 1943 BALDWIN ROAD, ROUTE 202, YORKTOWN, NY, 10598, USA (Type of address: Chief Executive Officer)
2024-05-30 2024-05-30 Address 3220 CROMPOND RD, ROUTE 202, YORKTOWN, NY, 10598, 3649, USA (Type of address: Chief Executive Officer)
1996-03-26 2024-05-30 Address 3220 CROMPOND RD, ROUTE 202, YORKTOWN, NY, 10598, 3649, USA (Type of address: Chief Executive Officer)
1996-03-26 2024-05-30 Address 3220 CROMPOND ROAD, YORKTOWN HEIGHTS, NY, 10598, 3649, USA (Type of address: Service of Process)
1994-03-01 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240530019003 2024-05-30 BIENNIAL STATEMENT 2024-05-30
140516002060 2014-05-16 BIENNIAL STATEMENT 2014-03-01
120418002591 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100326003474 2010-03-26 BIENNIAL STATEMENT 2010-03-01
090914000042 2009-09-14 ANNULMENT OF DISSOLUTION 2009-09-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State