AVIATOR II MANUFACTURED HOUSING INC.

Name: | AVIATOR II MANUFACTURED HOUSING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1995 (30 years ago) |
Entity Number: | 1926493 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 8 Eliza Street, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AVIATOR II MANUFACTURED HOUSING INC. | DOS Process Agent | 8 Eliza Street, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
RONALD J PICCONE | Chief Executive Officer | 8 ELIZA STREET, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-06 | 2025-05-06 | Address | 8 ELIZA STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | 8 ELIZA ST, PO BOX 391, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2025-05-06 | 2025-05-06 | Address | 37 STYLES WAY, LAGRANGEVILLE, NY, 12540, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-03-25 | Address | 8 ELIZA ST, PO BOX 391, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
2024-03-25 | 2024-03-25 | Address | 8 ELIZA STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250506004680 | 2025-05-06 | BIENNIAL STATEMENT | 2025-05-06 |
240325002068 | 2024-03-25 | BIENNIAL STATEMENT | 2024-03-25 |
210510060796 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190523060155 | 2019-05-23 | BIENNIAL STATEMENT | 2019-05-01 |
170502007939 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State