AUBURN ARMATURE, INC.
Headquarter
Name: | AUBURN ARMATURE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1970 (55 years ago) |
Entity Number: | 293870 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 70 WRIGHT CIRCLE, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 70 WRIGHT CIRCLE, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
GEOFF MURPHY | Chief Executive Officer | 70 WRIGHT CIRCLE, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-11 | 2016-08-17 | Address | 70 WRIGHT CIRCLE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1995-05-17 | 2002-08-05 | Address | 48 CANOGA STREET, AUBURN, NY, 13021, 0870, USA (Type of address: Service of Process) |
1995-05-17 | 2014-08-11 | Address | 12 GREEN LINKS TURN, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1993-07-29 | 1998-08-10 | Address | 48 CANOGA STREET, AUBURN, NY, 13021, 0870, USA (Type of address: Principal Executive Office) |
1993-07-29 | 1995-05-17 | Address | 401 WESTMORE LANE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160817006095 | 2016-08-17 | BIENNIAL STATEMENT | 2016-08-01 |
140811006434 | 2014-08-11 | BIENNIAL STATEMENT | 2014-08-01 |
120816006233 | 2012-08-16 | BIENNIAL STATEMENT | 2012-08-01 |
100824002387 | 2010-08-24 | BIENNIAL STATEMENT | 2010-08-01 |
080807003813 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State