AIR INDUSTRIES MACHINING, CORP.

Name: | AIR INDUSTRIES MACHINING, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1972 (53 years ago) |
Entity Number: | 323696 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1479 NORTH CLINTON AVENUE, BAY SHORE, NY, United States, 11706 |
Principal Address: | 1479 CLINTON AVENUE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LUCIANO MELLUZZO | Chief Executive Officer | 1479 CLINTON AVENUE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1479 NORTH CLINTON AVENUE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-01 | 2024-02-01 | Address | 1479 CLINTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2018-12-11 | 2024-02-01 | Address | 1479 CLINTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2006-02-21 | 2024-02-01 | Address | 1479 NORTH CLINTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
2005-10-21 | 2018-12-11 | Address | 1479 CLINTON AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037499 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220307001076 | 2022-03-07 | BIENNIAL STATEMENT | 2022-02-01 |
200207060385 | 2020-02-07 | BIENNIAL STATEMENT | 2020-02-01 |
181211006980 | 2018-12-11 | BIENNIAL STATEMENT | 2018-02-01 |
170713006087 | 2017-07-13 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State