A.A.A.A.A.R. CONSTRUCTION OF ORTHOPEDIC APPLIANCES, INC.

Name: | A.A.A.A.A.R. CONSTRUCTION OF ORTHOPEDIC APPLIANCES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1995 (30 years ago) |
Entity Number: | 1957626 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | 141 MAIN STREET, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 MAIN STREET, BREWSTER, NY, United States, 10509 |
Name | Role | Address |
---|---|---|
ELIZABETH L. HAWKINS | Chief Executive Officer | 141 MAIN STREET, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-02 | 2007-08-31 | Address | 141 MAIN ST, BREWSTER, NY, 10509, 1435, USA (Type of address: Service of Process) |
2005-11-02 | 2007-08-31 | Address | 141 MAIN ST, BREWSTER, NY, 10509, 1435, USA (Type of address: Principal Executive Office) |
2001-08-23 | 2007-08-31 | Address | 141 MAIN ST, BREWSTER, NY, 10509, 1435, USA (Type of address: Chief Executive Officer) |
2001-08-23 | 2005-11-02 | Address | 141 MAIN ST, BREWSTER, NY, 10509, 1435, USA (Type of address: Principal Executive Office) |
2001-08-23 | 2005-11-02 | Address | 141 MAIN ST, BREWSTER, NY, 10509, 1435, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131107002020 | 2013-11-07 | BIENNIAL STATEMENT | 2013-09-01 |
110914002723 | 2011-09-14 | BIENNIAL STATEMENT | 2011-09-01 |
090916002256 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
070831002106 | 2007-08-31 | BIENNIAL STATEMENT | 2007-09-01 |
051102002367 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State