Search icon

AUT INDUSTRIES, INC.

Company Details

Name: AUT INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2001 (24 years ago)
Entity Number: 2681863
ZIP code: 12903
County: Clinton
Place of Formation: New York
Address: 186 US OVAL, PLATTSBURGH, NY, United States, 12903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HOPE CORYER Agent 186 US OVAL, PLATTSBURGH, NY, 12903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186 US OVAL, PLATTSBURGH, NY, United States, 12903

Chief Executive Officer

Name Role Address
ANGEL VAZQUEZ JR Chief Executive Officer 6255 CHEMIN ST ROCH, SOREL-TRACY, QUEBEC, Canada, J3R-3M7

History

Start date End date Type Value
2005-11-08 2006-01-30 Address 186 US OVAL, PLATTSBURGH, NY, 12903, USA (Type of address: Service of Process)
2003-10-10 2007-09-17 Address 300 CORMIER ST, SOREL-TRACY, QUEBEC, CAN (Type of address: Principal Executive Office)
2003-10-10 2005-11-08 Address 142 BOYNTON AVE, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2001-09-20 2006-01-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-09-20 2003-10-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131015002207 2013-10-15 BIENNIAL STATEMENT 2013-09-01
111004002047 2011-10-04 BIENNIAL STATEMENT 2011-09-01
090924002928 2009-09-24 BIENNIAL STATEMENT 2009-09-01
070917002452 2007-09-17 BIENNIAL STATEMENT 2007-09-01
060130001060 2006-01-30 CERTIFICATE OF CHANGE 2006-01-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
M6700108P1179
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-04-14
Description:
NORPA GEAR REDUCER AS
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
3040: MISC POWER TRANSMISSION EQ

Date of last update: 30 Mar 2025

Sources: New York Secretary of State