Search icon

AARON AUTO SUPPLY CORP.

Company Details

Name: AARON AUTO SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1974 (50 years ago)
Entity Number: 352351
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 136 PECONIC AVE, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AARON AUTO SUPPLY CORP 401(K) PROFIT SHARING PLAN 2023 112335233 2024-10-14 AARON AUTO SUPPLY CORP 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 441300
Sponsor’s telephone number 6312893434
Plan sponsor’s address 136 PECONIC AVE, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ADAM HOMLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing ADAM HOMLER
Valid signature Filed with authorized/valid electronic signature
AARON AUTO SUPPLY CORP 401(K) PROFIT SHARING PLAN 2022 112335233 2023-10-17 AARON AUTO SUPPLY CORP 6
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 441300
Sponsor’s telephone number 6312893434
Plan sponsor’s address 136 PECONIC AVE, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2023-10-17
Name of individual signing ADAM HOMLER
Role Employer/plan sponsor
Date 2023-10-17
Name of individual signing ADAM HOMLER
AARON AUTO SUPPLY CORP 401(K) PROFIT SHARING PLAN 2022 112335233 2023-10-17 AARON AUTO SUPPLY CORP 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2022-01-01
Business code 441300
Sponsor’s telephone number 6312893434
Plan sponsor’s address 136 PECONIC AVE, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2023-10-17
Name of individual signing ADAM HOMLER
Role Employer/plan sponsor
Date 2023-10-17
Name of individual signing ADAM HOMLER

DOS Process Agent

Name Role Address
MICHAEL HOMLER DOS Process Agent 136 PECONIC AVE, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
MICHAEL HOMLER Chief Executive Officer 136 PECONIC AVE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2022-05-14 2023-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-21 2022-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-03 1996-09-19 Address 136 PECONIC AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1993-06-03 1996-09-19 Address 136 PECONIC AVENUE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1993-06-03 1996-09-19 Address 136 PECONIC AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1974-09-20 2021-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1974-09-20 1993-06-03 Address 47 SCOTT ST, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140922006468 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120920002375 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100916002492 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080821002632 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060818002452 2006-08-18 BIENNIAL STATEMENT 2006-09-01
20050408041 2005-04-08 ASSUMED NAME CORP INITIAL FILING 2005-04-08
041025002260 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020814002360 2002-08-14 BIENNIAL STATEMENT 2002-09-01
001003002230 2000-10-03 BIENNIAL STATEMENT 2000-09-01
980929002559 1998-09-29 BIENNIAL STATEMENT 1998-09-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State