Name: | SIGMAMOTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1951 (74 years ago) |
Entity Number: | 66918 |
ZIP code: | 14105 |
County: | Niagara |
Place of Formation: | New York |
Address: | 3 NORTH MAIN ST, PO BOX 298, MIDDLEPORT, NY, United States, 14105 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 NORTH MAIN ST, PO BOX 298, MIDDLEPORT, NY, United States, 14105 |
Name | Role | Address |
---|---|---|
DONALD M HESCHKE JR | Chief Executive Officer | 3 NORTH MAN ST, PO BOX 298, MIDDLEPORT, NY, United States, 14105 |
Start date | End date | Type | Value |
---|---|---|---|
2007-05-23 | 2013-04-16 | Address | 3 NORTH MAN ST, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer) |
1997-05-07 | 2013-04-16 | Address | 3 NORTH MAIN ST, MIDDLEPORT, NY, 14105, USA (Type of address: Principal Executive Office) |
1997-05-07 | 2013-04-16 | Address | 3 NORTH MAIN ST, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process) |
1992-10-23 | 2007-05-23 | Address | 3 NORTH MAIN STREET, MIDDLEPORT, NY, 14105, USA (Type of address: Chief Executive Officer) |
1992-10-23 | 1997-05-07 | Address | 3 NORTH MAIN STREET, MIDDLEPORT, NY, 14105, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130416002310 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110426002323 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090330002482 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
080529000827 | 2008-05-29 | CERTIFICATE OF AMENDMENT | 2008-05-29 |
070523003031 | 2007-05-23 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State