AUTODYNE MANUFACTURING CO., INC.

Name: | AUTODYNE MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1967 (58 years ago) |
Entity Number: | 216931 |
ZIP code: | 11757 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 N STRONG AVE, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDSAY A HOWE | Chief Executive Officer | 200 N STRONG AVE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 N STRONG AVE, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-03 | 2014-01-17 | Address | 200 N. STRONG AVE., LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
1997-12-03 | 2014-01-17 | Address | 200 N. STRONG AVE., LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1997-12-03 | 2014-01-17 | Address | 200 N. STRONG AVE., LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1992-12-11 | 1997-12-03 | Address | 200 N. STRONG AVE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
1992-12-11 | 1997-12-03 | Address | 200 N. STRONG AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140117002024 | 2014-01-17 | BIENNIAL STATEMENT | 2013-12-01 |
111227002617 | 2011-12-27 | BIENNIAL STATEMENT | 2011-12-01 |
091223002720 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
071224003294 | 2007-12-24 | BIENNIAL STATEMENT | 2007-12-01 |
060126003025 | 2006-01-26 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State