Search icon

AVIETTE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVIETTE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1974 (51 years ago)
Date of dissolution: 28 Aug 2014
Entity Number: 355034
ZIP code: 12075
County: Columbia
Place of Formation: New York
Address: 1571 ROUTE 66, GHENT, NY, United States, 12075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E. MCMAHON Chief Executive Officer 1571 ROUTE 66, GHENT, NY, United States, 12075

DOS Process Agent

Name Role Address
JAMES E. MCMAHON DOS Process Agent 1571 ROUTE 66, GHENT, NY, United States, 12075

Form 5500 Series

Employer Identification Number (EIN):
132814496
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-22 1996-10-17 Address RD#1 BOX 320, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer)
1993-01-22 1996-10-17 Address RD#1 BOX 320, GHENT, NY, 12075, USA (Type of address: Principal Executive Office)
1983-10-13 1996-10-17 Address RD 1, BOX 320, GHENT, NY, 12075, USA (Type of address: Service of Process)
1974-10-30 1983-10-13 Address 1 HANSON PLACE, BROOKLYN, NY, 11243, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140828000391 2014-08-28 CERTIFICATE OF DISSOLUTION 2014-08-28
101006002788 2010-10-06 BIENNIAL STATEMENT 2010-10-01
081014002310 2008-10-14 BIENNIAL STATEMENT 2008-10-01
060927002299 2006-09-27 BIENNIAL STATEMENT 2006-10-01
20050509076 2005-05-09 ASSUMED NAME LLC INITIAL FILING 2005-05-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State