Search icon

AINES MANUFACTURING CORP.

Company Details

Name: AINES MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1979 (46 years ago)
Date of dissolution: 23 May 2011
Entity Number: 531135
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 50 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
JOSEPH F. KERN, JR. Chief Executive Officer 50 FLEETWOOD COURT, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
112480769
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
1990-10-05 1999-02-01 Address 50 FLEETWOOD COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1979-01-04 1990-10-05 Address 82 EAST INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170516026 2017-05-16 ASSUMED NAME LLC INITIAL FILING 2017-05-16
110523000526 2011-05-23 CERTIFICATE OF DISSOLUTION 2011-05-23
090122003134 2009-01-22 BIENNIAL STATEMENT 2009-01-01
061221002230 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050207002180 2005-02-07 BIENNIAL STATEMENT 2005-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State