Search icon

AZTEC METAL MAINTENANCE CORPORATION

Company Details

Name: AZTEC METAL MAINTENANCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1984 (41 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 900788
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 355 LEXINGTON AVE 20TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 791 EAST 132ND ST, BRONX, NY, United States, 10454

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AZTEC METAL MAINTENANCE CORP. AND AMERICAN WOODCRAFT RETIREMENT PLAN 2010 133214921 2011-10-21 AZTEC METAL MAINTENANCE CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-03-01
Business code 238900
Sponsor’s telephone number 7182928560
Plan sponsor’s address 780 EAST 133RD STREET, BRONX, NY, 10454

Plan administrator’s name and address

Administrator’s EIN 133214921
Plan administrator’s name AZTEC METAL MAINTENANCE CORPORATION
Plan administrator’s address 780 EAST 133RD STREET, BRONX, NY, 10454
Administrator’s telephone number 7182928560

Signature of

Role Plan administrator
Date 2011-10-21
Name of individual signing TIM CHASE
Role Employer/plan sponsor
Date 2011-10-21
Name of individual signing TIM CHASE
AZTEC METAL MAINTENANCE CORP. AND AMERICAN WOODCRAFT RETIREMENT PLAN 2009 133214921 2010-12-08 AZTEC METAL MAINTENANCE CORPORATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-03-01
Business code 238900
Sponsor’s telephone number 7182928560
Plan sponsor’s address 780 EAST 133RD STREET, BRONX, NY, 10454

Plan administrator’s name and address

Administrator’s EIN 133214921
Plan administrator’s name AZTEC METAL MAINTENANCE CORPORATION
Plan administrator’s address 780 EAST 133RD STREET, BRONX, NY, 10454
Administrator’s telephone number 7182928560

Signature of

Role Plan administrator
Date 2010-12-07
Name of individual signing TIMOTHY CHASE
Role Employer/plan sponsor
Date 2010-12-07
Name of individual signing TIMOTHY CHASE

DOS Process Agent

Name Role Address
IVEN R. TAUB, ATTY AT LAW DOS Process Agent 355 LEXINGTON AVE 20TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
TIMOTHY G CHASE Chief Executive Officer 791 EAST 132ND ST, BRONX, NY, United States, 10454

History

Start date End date Type Value
1984-03-09 2001-12-06 Address 99 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1738039 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
041109002773 2004-11-09 BIENNIAL STATEMENT 2004-03-01
011206000183 2001-12-06 CERTIFICATE OF AMENDMENT 2001-12-06
B093285-2 1984-04-23 CERTIFICATE OF AMENDMENT 1984-04-23
B078015-3 1984-03-09 CERTIFICATE OF INCORPORATION 1984-03-09

Date of last update: 24 Jan 2025

Sources: New York Secretary of State