Name: | AAA EQUIPMENT RENTALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2011 (14 years ago) |
Entity Number: | 4159303 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 10 WEST STREET, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM DABERKOW | Chief Executive Officer | 10 WEST STREET, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 WEST STREET, NYACK, NY, United States, 10960 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-25 | 2025-04-25 | Address | 10 WEST STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2013-10-15 | 2025-04-25 | Address | 10 WEST STREET, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer) |
2011-10-28 | 2025-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-10-28 | 2025-04-25 | Address | 10 WEST STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250425001277 | 2025-04-25 | BIENNIAL STATEMENT | 2025-04-25 |
191002060475 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004006113 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
151002006648 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131015006059 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State