Search icon

MAHOPAC TRANSMISSIONS INC.

Company Details

Name: MAHOPAC TRANSMISSIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1994 (30 years ago)
Entity Number: 1876169
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: 227 ROUTE 6, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAHOPAC TRANSMISSIONS INC. DOS Process Agent 227 ROUTE 6, MAHOPAC, NY, United States, 10541

Chief Executive Officer

Name Role Address
PATRICIA SCHNEIDER Chief Executive Officer 227 ROUTE 6, MAHOPAC, NY, United States, 10541

History

Start date End date Type Value
2000-11-29 2019-05-23 Address 227 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
2000-11-29 2019-05-23 Address 227 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1997-01-13 2000-11-29 Address 225 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
1997-01-13 2000-11-29 Address 225 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office)
1997-01-13 2000-11-29 Address 225 ROUTE 6, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190523060237 2019-05-23 BIENNIAL STATEMENT 2018-12-01
141208006601 2014-12-08 BIENNIAL STATEMENT 2014-12-01
130111002558 2013-01-11 BIENNIAL STATEMENT 2012-12-01
101209003067 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081120003265 2008-11-20 BIENNIAL STATEMENT 2008-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State