POWER DOOR PRODUCTS, INC.
Headquarter
Name: | POWER DOOR PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1973 (52 years ago) |
Entity Number: | 253497 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 1084 Federal Rd, 1084 Federal Road, Brookfield, CT, United States, 06804 |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PAUL CARDILLO | Chief Executive Officer | 1084 FEDERAL RD, 1084 FEDERAL ROAD, BROOKFIELD, CT, United States, 06804 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-11 | 2025-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-11 | 2025-03-11 | Address | 1084 FEDERAL RD, 1084 FEDERAL ROAD, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer) |
2025-03-11 | 2025-03-11 | Address | 2 SHELTER COVE RD, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer) |
2023-02-19 | 2023-02-19 | Address | 2 SHELTER COVE RD, SHERMAN, CT, 06784, USA (Type of address: Chief Executive Officer) |
2023-02-19 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311003855 | 2025-03-11 | BIENNIAL STATEMENT | 2025-03-11 |
230219000011 | 2023-02-19 | BIENNIAL STATEMENT | 2023-02-01 |
220929017071 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220104003259 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
160804002018 | 2016-08-04 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State