Search icon

AIR & POWER TRANSMISSION CORP.

Company Details

Name: AIR & POWER TRANSMISSION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1976 (49 years ago)
Entity Number: 390092
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 81 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5GMR5 Active Non-Manufacturer 2009-05-14 2024-03-03 No data No data

Contact Information

POC JOHN BARONE
Phone +1 631-293-8271
Address 81 GAZZA BLVD STE 2, FARMINGDALE, NY, 11735 1410, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 GAZZA BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
FRANK BARONE Chief Executive Officer 81 GAZZA BOULEVARD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2000-02-29 2012-02-21 Address 8 MARISA DRIVE, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
1995-07-24 2000-02-29 Address 64 WILLOW ST, WYANDANCH, NY, 11798, USA (Type of address: Chief Executive Officer)
1995-07-24 2000-02-29 Address 64 WILLOW ST, WYANDANCH, NY, 11798, USA (Type of address: Principal Executive Office)
1976-01-26 1995-07-24 Address 43 WILLOW PARK CENTER, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140422002268 2014-04-22 BIENNIAL STATEMENT 2014-01-01
20130611089 2013-06-11 ASSUMED NAME LLC INITIAL FILING 2013-06-11
120221002181 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100128002870 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080114003599 2008-01-14 BIENNIAL STATEMENT 2008-01-01
060203002682 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040115002199 2004-01-15 BIENNIAL STATEMENT 2004-01-01
020117002260 2002-01-17 BIENNIAL STATEMENT 2002-01-01
000229002511 2000-02-29 BIENNIAL STATEMENT 2000-01-01
980120002879 1998-01-20 BIENNIAL STATEMENT 1998-01-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State