Search icon

FLEETLITE REPLACEMENT MATERIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FLEETLITE REPLACEMENT MATERIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1979 (46 years ago)
Entity Number: 572080
ZIP code: 12033
County: Rensselaer
Place of Formation: New York
Address: 20 NORTH MAIN ST, CASTLETON, NY, United States, 12033
Principal Address: 20 NORTH MAIN STREET, CASTLETON, NY, United States, 12033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA EASTWOOD DOS Process Agent 20 NORTH MAIN ST, CASTLETON, NY, United States, 12033

Chief Executive Officer

Name Role Address
MARIA EASTWOOD Chief Executive Officer 20 N. MAIN ST, CASTLETON, NY, United States, 12033

History

Start date End date Type Value
2009-07-17 2013-07-08 Address 20 NORTH MAIN ST, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
2009-07-17 2013-07-08 Address 20 NORTH MAIN STREET, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)
2007-07-20 2009-07-17 Address 20 NORTH MAIN STREET, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office)
2007-07-20 2009-07-17 Address 20 NORTH MAIN ST, CASTLETON, NY, 12033, USA (Type of address: Service of Process)
2005-09-13 2009-07-17 Address 20 N. MAIN ST, CASTLETON, NY, 12033, 1214, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190528001 2019-05-28 ASSUMED NAME LLC INITIAL FILING 2019-05-28
130708007615 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110804002913 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090717002024 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070720002830 2007-07-20 BIENNIAL STATEMENT 2007-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State