FLEETLITE REPLACEMENT MATERIAL, INC.

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
Name | Role | Address |
---|---|---|
MARIA EASTWOOD | DOS Process Agent | 20 NORTH MAIN ST, CASTLETON, NY, United States, 12033 |
Name | Role | Address |
---|---|---|
MARIA EASTWOOD | Chief Executive Officer | 20 N. MAIN ST, CASTLETON, NY, United States, 12033 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State