Name: | CEMCO AUTOMATIC TRANSMISSIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1970 (55 years ago) |
Entity Number: | 297909 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 400 BLOOMINGROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553 |
Principal Address: | 400 BLOOMING GROVE TPKE, NEW WINDSOR, NY, United States, 12553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 BLOOMINGROVE TURNPIKE, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
ANTHONY PIZZONIA | Chief Executive Officer | 400 BLOOMINGGROVE TPKE, NEW WINDSOR, NY, United States, 12553 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-11 | 2003-02-25 | Address | 400 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1993-11-29 | 2000-12-11 | Address | 400 BLOOMINGROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
1993-11-29 | 2000-12-11 | Address | 400 BLOOMINGROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1993-01-08 | 1993-11-29 | Address | 400 BLOOMING GROVE TURNPIKE, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office) |
1993-01-08 | 1993-11-29 | Address | 36 SYCAMORE GARDENS, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050125002442 | 2005-01-25 | BIENNIAL STATEMENT | 2004-11-01 |
030225002717 | 2003-02-25 | BIENNIAL STATEMENT | 2002-11-01 |
001211002259 | 2000-12-11 | BIENNIAL STATEMENT | 2000-11-01 |
990122002153 | 1999-01-22 | BIENNIAL STATEMENT | 1998-11-01 |
970122002345 | 1997-01-22 | BIENNIAL STATEMENT | 1996-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State