Search icon

U. A. P. ENGINE REBUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: U. A. P. ENGINE REBUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1972 (53 years ago)
Date of dissolution: 01 May 2023
Entity Number: 325133
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 446 LAFAYETTE STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 446 LAFAYETTE STREET, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
DANIEL SCHWERTFEGER Chief Executive Officer 446 LAFAYETTE STREET, UTICA, NY, United States, 13502

Form 5500 Series

Employer Identification Number (EIN):
160993673
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-17 2023-08-02 Address 446 LAFAYETTE STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
2004-03-17 2023-08-02 Address 446 LAFAYETTE STREET, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
1998-03-16 2004-03-17 Address 7651 CAMRODEN RD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1993-04-21 2004-03-17 Address 446 LAFAYETTE STREET, UTICA, NY, 13502, USA (Type of address: Principal Executive Office)
1993-04-21 1998-03-16 Address R.D. #4, OLD FLOYD ROAD, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230802000949 2023-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-01
20160803041 2016-08-03 ASSUMED NAME LLC INITIAL FILING 2016-08-03
160324006133 2016-03-24 BIENNIAL STATEMENT 2016-03-01
140320006304 2014-03-20 BIENNIAL STATEMENT 2014-03-01
120419002057 2012-04-19 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ08M0220
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3809.00
Base And Exercised Options Value:
3809.00
Base And All Options Value:
3809.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-31
Description:
REBUILD 6.5 LITER ENGINE -
Naics Code:
336312: GASOLINE ENGINE AND ENGINE PARTS MANUFACTURING
Product Or Service Code:
W099: LEASE-RENT OF MISC EQ

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State