Name: | A & S IGNITION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 1995 (30 years ago) |
Entity Number: | 1974568 |
ZIP code: | 12563 |
County: | Putnam |
Place of Formation: | New York |
Address: | PO BX 187 RTE 311 & ORCHARD ST, PATTERSON, NY, United States, 12563 |
Principal Address: | PO BOX 187, RTE 311 & ORCHARD ST, PATTERSON, NY, United States, 12563 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BX 187 RTE 311 & ORCHARD ST, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
JOSEPH SPATARO | Chief Executive Officer | PO BOX 187, RT 311, PATTERSON, NY, United States, 12563 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-13 | 2011-11-10 | Address | PO BOX 187 ROUTE 311, PATTERSON, NY, 12563, 0187, USA (Type of address: Service of Process) |
2007-11-09 | 2009-11-13 | Address | PO BOX 187, RTE 311, PATTERSON, NY, 12563, 0187, USA (Type of address: Service of Process) |
2001-10-26 | 2007-11-09 | Address | PO BOX 187 RT. 311, PATTERSON, NY, 12563, 0187, USA (Type of address: Service of Process) |
1999-12-22 | 2001-10-26 | Address | ROUTE 311, PATTERSON, NY, 12563, 0187, USA (Type of address: Service of Process) |
1997-11-06 | 2013-11-15 | Address | PO BOX 187 RT 311, PATTERSON, NY, 12563, 0187, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131115002203 | 2013-11-15 | BIENNIAL STATEMENT | 2013-11-01 |
111110002115 | 2011-11-10 | BIENNIAL STATEMENT | 2011-11-01 |
091113002118 | 2009-11-13 | BIENNIAL STATEMENT | 2009-11-01 |
071109002806 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051212002583 | 2005-12-12 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State