Name: | AARON AUTO SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1974 (51 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
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State