Name: | AUGER EQUIPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Apr 1967 (58 years ago) |
Date of dissolution: | 04 Dec 2009 |
Entity Number: | 209135 |
ZIP code: | 07901 |
County: | Nassau |
Place of Formation: | New York |
Address: | 768 SPRINGFIELD AVE, UNIT B-6, SUMMIT, NJ, United States, 07901 |
Principal Address: | 768 SPRINGFIELD AVENUE, UNIT B-6, SUMMIT, NJ, United States, 07901 |
Name | Role | Address |
---|---|---|
RICHARD E LANDAU | Chief Executive Officer | 768 SPRINGFIELD AVENUE, UNIT B-6, SUMMIT, NJ, United States, 07901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 768 SPRINGFIELD AVE, UNIT B-6, SUMMIT, NJ, United States, 07901 |
Start date | End date | Type | Value |
---|---|---|---|
2001-04-12 | 2009-04-10 | Address | 768 SPRINGFIELD AVE (B-6), SUMMIT, NJ, 07901, USA (Type of address: Chief Executive Officer) |
2001-04-12 | 2009-04-10 | Address | 768 SPRINGFIELD AVE (B-6), SUMMIT, NJ, 07901, USA (Type of address: Principal Executive Office) |
1993-07-15 | 2001-04-12 | Address | 768 SPRINGFIELD AVENUE, B-6, SUMMIT, NJ, 07901, 2331, USA (Type of address: Chief Executive Officer) |
1993-07-15 | 2001-04-12 | Address | 768 SPRINGFIELD AVENUE, B-6, SUMMIT, NJ, 07901, 2331, USA (Type of address: Principal Executive Office) |
1993-07-15 | 2009-04-10 | Address | 768 SPRINGFIELD AVENUE, B-6, SUMMIT, NJ, 07901, 2331, USA (Type of address: Service of Process) |
1967-04-18 | 1993-07-15 | Address | 717 CORNWELL AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091204000208 | 2009-12-04 | CERTIFICATE OF DISSOLUTION | 2009-12-04 |
090410002044 | 2009-04-10 | BIENNIAL STATEMENT | 2009-04-01 |
070405002095 | 2007-04-05 | BIENNIAL STATEMENT | 2007-04-01 |
050519002345 | 2005-05-19 | BIENNIAL STATEMENT | 2005-04-01 |
030326002819 | 2003-03-26 | BIENNIAL STATEMENT | 2003-04-01 |
010412002852 | 2001-04-12 | BIENNIAL STATEMENT | 2001-04-01 |
990406002736 | 1999-04-06 | BIENNIAL STATEMENT | 1999-04-01 |
970415002683 | 1997-04-15 | BIENNIAL STATEMENT | 1997-04-01 |
C215282-2 | 1994-09-21 | ASSUMED NAME CORP INITIAL FILING | 1994-09-21 |
930715002050 | 1993-07-15 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State