Name: | AUTOMATIC UTILITIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1946 (79 years ago) |
Entity Number: | 58220 |
ZIP code: | 13035 |
County: | New York |
Place of Formation: | New York |
Address: | 2830 ROUTE 20 EAST, CAZENOVIA, NY, United States, 13035 |
Shares Details
Shares issued 1000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT E PHILLIPS | DOS Process Agent | 2830 ROUTE 20 EAST, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
ROBERT E PHILLIPS | Chief Executive Officer | 2830 ROUTE 20 EAST, CAZENOVIA, NY, United States, 13035 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-16 | 2020-03-03 | Address | 2830 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
1995-06-12 | 2004-03-16 | Address | ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer) |
1995-06-12 | 2004-03-16 | Address | ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office) |
1995-06-12 | 2004-03-16 | Address | ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process) |
1946-03-26 | 1995-06-12 | Address | 205 E. 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200303060951 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180306006042 | 2018-03-06 | BIENNIAL STATEMENT | 2018-03-01 |
160302006460 | 2016-03-02 | BIENNIAL STATEMENT | 2016-03-01 |
140310007072 | 2014-03-10 | BIENNIAL STATEMENT | 2014-03-01 |
120430002474 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State