INTERNATIONAL MOTOR WORKS, INC.

Name: | INTERNATIONAL MOTOR WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1982 (43 years ago) |
Entity Number: | 763895 |
ZIP code: | 10913 |
County: | Rockland |
Place of Formation: | New York |
Address: | 632 ROUTE 303, BLAUVELT, NY, United States, 10913 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY FUGAZZOTTO | Chief Executive Officer | 632 ROUTE 303, BLAUVELT, NY, United States, 10913 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 632 ROUTE 303, BLAUVELT, NY, United States, 10913 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-14 | 2014-07-29 | Address | 632 RTE 303, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
2000-05-01 | 2002-03-27 | Address | 634 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Service of Process) |
2000-05-01 | 2008-04-14 | Address | 64 S. LILBURN DR., GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer) |
2000-05-01 | 2006-04-14 | Address | 64 S. LILBURN DR., GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office) |
1998-04-28 | 2000-05-01 | Address | PREL PLZ, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140729002206 | 2014-07-29 | BIENNIAL STATEMENT | 2014-04-01 |
120626002560 | 2012-06-26 | BIENNIAL STATEMENT | 2012-04-01 |
100608002487 | 2010-06-08 | BIENNIAL STATEMENT | 2010-04-01 |
080414002128 | 2008-04-14 | BIENNIAL STATEMENT | 2008-04-01 |
060414003212 | 2006-04-14 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State