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
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 | |||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MICHAEL HOMLER | DOS Process Agent | 136 PECONIC AVE, MEDFORD, NY, United States, 11763 |
Name | Role | Address |
---|---|---|
MICHAEL HOMLER | Chief Executive Officer | 136 PECONIC AVE, MEDFORD, NY, United States, 11763 |
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) |
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