Search icon

AIRLIFT PECONIC INC.

Company Details

Name: AIRLIFT PECONIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1982 (43 years ago)
Date of dissolution: 13 May 2014
Entity Number: 758042
ZIP code: 11520
County: Suffolk
Place of Formation: New York
Address: 388 WOODCLEFT AVE., FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AIRMARINE DOS Process Agent 388 WOODCLEFT AVE., FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
ERNEST A. RIEGER Chief Executive Officer 388 WOODCLEFT AVE., FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1998-04-07 2000-03-15 Address 388 WOODCLEFT AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1998-04-07 2000-03-15 Address 388 WOODCLEFT AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1998-04-07 2000-03-15 Address 388 WOODCLEFT AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1993-04-21 1998-04-07 Address % 388 WOODCLEFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
1993-04-21 1998-04-07 Address 388 WOODCLEFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1993-04-21 1998-04-07 Address 388 WOODCLEFT AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1982-03-17 1993-04-21 Address CORPORATION, 388 WOODCLEFT AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140513000003 2014-05-13 CERTIFICATE OF DISSOLUTION 2014-05-13
120411002920 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100329002248 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080311002822 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060320002769 2006-03-20 BIENNIAL STATEMENT 2006-03-01
040305002153 2004-03-05 BIENNIAL STATEMENT 2004-03-01
020313002409 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000315002305 2000-03-15 BIENNIAL STATEMENT 2000-03-01
980407002169 1998-04-07 BIENNIAL STATEMENT 1998-03-01
940401002310 1994-04-01 BIENNIAL STATEMENT 1994-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State