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
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
IVEN R. TAUB, ATTY AT LAW | DOS Process Agent | 355 LEXINGTON AVE 20TH FLOOR, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
TIMOTHY G CHASE | Chief Executive Officer | 791 EAST 132ND ST, BRONX, NY, United States, 10454 |
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) |
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