Name: | ERIE POWER EQUIPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2003 (22 years ago) |
Entity Number: | 2962611 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Address: | 5120 ROUTE 31 WEST, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOUG BABCOCK | Chief Executive Officer | 5120 ROUTE 31 WEST, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5120 ROUTE 31 WEST, NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-01 | 2019-05-15 | Address | 2582 WULFERT ROAD, SUNIBEL, FL, 33957, USA (Type of address: Principal Executive Office) |
2007-10-11 | 2019-05-15 | Address | 5120 ROUTE 31 WEST, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
2007-10-11 | 2011-11-01 | Address | 18 OLD NORTH ROAD, WASHINGTON, CT, 06776, USA (Type of address: Principal Executive Office) |
2007-10-11 | 2019-05-15 | Address | 5120 ROUTE 31 WEST, NEWARK, NY, 14513, USA (Type of address: Service of Process) |
2006-08-14 | 2007-10-11 | Address | 2 WARNER POINT, NEW MILFORD, CT, 06776, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190515002010 | 2019-05-15 | BIENNIAL STATEMENT | 2017-10-01 |
111101002126 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
071011002601 | 2007-10-11 | BIENNIAL STATEMENT | 2007-10-01 |
060814002463 | 2006-08-14 | BIENNIAL STATEMENT | 2005-10-01 |
031007000518 | 2003-10-07 | CERTIFICATE OF INCORPORATION | 2003-10-07 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State