Search icon

MIKE'S POWER PRODUCTS, INC.

Company Details

Name: MIKE'S POWER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1994 (30 years ago)
Date of dissolution: 02 Jan 2018
Entity Number: 1877226
ZIP code: 10970
County: Rockland
Place of Formation: New York
Address: P.O. BOX D-300, 287 QUAKER ROAD, POMONA, NY, United States, 10970
Principal Address: 43 N LIBERTY DR, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL PUCCIO Chief Executive Officer 7 RESERVOIR RD, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
RALPH O. HEAVNER, ESQ. DOS Process Agent P.O. BOX D-300, 287 QUAKER ROAD, POMONA, NY, United States, 10970

History

Start date End date Type Value
1997-01-10 2002-12-06 Address 37 NORDICA CIRCLE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
1997-01-10 2002-12-06 Address 33 N LIBERTY DRIVE, STONY POINT, NY, 10980, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180102000713 2018-01-02 CERTIFICATE OF DISSOLUTION 2018-01-02
121218002092 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101223002496 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081208003150 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061129002579 2006-11-29 BIENNIAL STATEMENT 2006-12-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 786-3549
Add Date:
2004-03-18
Operation Classification:
Exempt For Hire
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State