Search icon

AUGER EQUIPMENT CORPORATION

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD E LANDAU Chief Executive Officer 768 SPRINGFIELD AVENUE, UNIT B-6, SUMMIT, NJ, United States, 07901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 768 SPRINGFIELD AVE, UNIT B-6, SUMMIT, NJ, United States, 07901

History

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)

Filings

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