Search icon

AIR POWER HOUSE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AIR POWER HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1970 (55 years ago)
Entity Number: 291632
ZIP code: 12543
County: Orange
Place of Formation: New York
Principal Address: 116 NEELYTOWN ROAD, MONTGOMERY, NY, United States, 12549
Address: PO BOX 322, MAYBROOK, NY, United States, 12543

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 322, MAYBROOK, NY, United States, 12543

Chief Executive Officer

Name Role Address
WILLIAM J. KEMBLE Chief Executive Officer 116 NEELYTOWN ROAD, MONTGOMERY, NY, United States, 12549

Form 5500 Series

Employer Identification Number (EIN):
141512679
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-15 2006-07-21 Address 116 NEELYTOWN ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
1994-12-13 2006-07-21 Address PO BOX V, NEELYTOWN ROAD, MAYBROOK, NY, 12543, USA (Type of address: Service of Process)
1970-06-12 1994-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1970-06-12 1994-12-13 Address 15 LAFAYETTE ST., KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060721002069 2006-07-21 BIENNIAL STATEMENT 2006-06-01
040706002457 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020522002909 2002-05-22 BIENNIAL STATEMENT 2002-06-01
C303994-2 2001-06-25 ASSUMED NAME CORP INITIAL FILING 2001-06-25
980615002331 1998-06-15 BIENNIAL STATEMENT 1998-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State