Search icon

AVIATION RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVIATION RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1983 (42 years ago)
Date of dissolution: 04 Jan 2011
Entity Number: 863329
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Principal Address: 99 NEWTOWN LN, EAST HAMPTON, NY, United States, 11937
Address: 99 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 NEWTOWN LANE, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
BERNARD KRUPINSKI Chief Executive Officer 99 NEWTOWN LN, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
1998-05-13 2005-03-02 Address 15 TOILSOME LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1997-10-22 2005-10-11 Address 15 TOILSOME LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
1997-10-22 2005-10-11 Address 15 TOILSOME LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1997-10-22 1998-05-13 Address 15 TOILSOME LANE, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
1989-07-07 1997-10-22 Address HOWARD, ONE CANTERBURY GREEN, STAMFORD, CT, 06901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110104000718 2011-01-04 CERTIFICATE OF MERGER 2011-01-04
090916002113 2009-09-16 BIENNIAL STATEMENT 2009-08-01
070827002716 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051011002074 2005-10-11 BIENNIAL STATEMENT 2005-08-01
050302000568 2005-03-02 CERTIFICATE OF CHANGE 2005-03-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State