Name: | AERCO INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jul 2010 (15 years ago) |
Entity Number: | 3973972 |
ZIP code: | 08628 |
County: | Rockland |
Place of Formation: | New Jersey |
Address: | 820 BEAR TAVERN ROAD, WEST TRENTON, NJ, United States, 08628 |
Principal Address: | 100 Oritani Drive, Blauvelt, NY, United States, 10913 |
Name | Role | Address |
---|---|---|
AERCO INTERNATIONAL, INC. | DOS Process Agent | 820 BEAR TAVERN ROAD, WEST TRENTON, NJ, United States, 08628 |
Name | Role | Address |
---|---|---|
ROBERT J. PAGANO JR. | Chief Executive Officer | 100 ORITANI DRIVE, BLAUVELT, NY, United States, 10913 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-07-31 | Address | 815 CHESTNUT STREET, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer) |
2020-07-16 | 2024-07-31 | Address | 820 BEAR TAVERN ROAD, WEST TRENTON, NJ, 08628, USA (Type of address: Service of Process) |
2018-07-03 | 2024-07-31 | Address | 815 CHESTNUT STREET, NORTH ANDOVER, MA, 01845, USA (Type of address: Chief Executive Officer) |
2018-07-03 | 2020-07-16 | Address | 820 BEAR TAVERN ROAD, WEST TRENTON, NJ, 08628, USA (Type of address: Service of Process) |
2016-07-11 | 2018-07-03 | Address | 100 ORITANI DRIVE, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731001193 | 2024-07-31 | BIENNIAL STATEMENT | 2024-07-31 |
220705000836 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200716060183 | 2020-07-16 | BIENNIAL STATEMENT | 2020-07-01 |
180703006616 | 2018-07-03 | BIENNIAL STATEMENT | 2018-07-01 |
160711006554 | 2016-07-11 | BIENNIAL STATEMENT | 2016-07-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State