Search icon

AAGE CORP.

Company Details

Name: AAGE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2000 (25 years ago)
Date of dissolution: 12 Aug 2016
Entity Number: 2509408
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 487 FURROWS RD, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 487 FURROWS RD, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
GARY DUFF Chief Executive Officer 487 FURROWS RD, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
2004-05-24 2006-05-10 Address 694 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2004-05-24 2006-05-10 Address 694 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2004-05-24 2006-05-10 Address 694 PORTION ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2002-04-23 2004-05-24 Address 96B BLYDENBURG RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2002-04-23 2004-05-24 Address 96B BLYDENBURG RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160812000831 2016-08-12 CERTIFICATE OF DISSOLUTION 2016-08-12
140508006009 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120712002387 2012-07-12 BIENNIAL STATEMENT 2012-05-01
100524002463 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080515002557 2008-05-15 BIENNIAL STATEMENT 2008-05-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-06-01
Operation Classification:
Private(Property)
power Units:
7
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State