U. A. P. ENGINE REBUILDERS, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 446 LAFAYETTE STREET, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
DANIEL SCHWERTFEGER | Chief Executive Officer | 446 LAFAYETTE STREET, UTICA, NY, United States, 13502 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State