Name: | POWERS AUTO SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1984 (41 years ago) |
Entity Number: | 940569 |
ZIP code: | 12446 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 500, 5764 RTE 209, KERHONKSON, NY, United States, 12446 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS M POWERS | Chief Executive Officer | 4 WHITE OAKS LANE, NEW PALTZ, NY, United States, 12561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 500, 5764 RTE 209, KERHONKSON, NY, United States, 12446 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-11 | 2008-09-26 | Address | PO BOX 500, ROUTE 209, KERHONKSON, NY, 12446, 0500, USA (Type of address: Principal Executive Office) |
1998-09-11 | 2008-09-26 | Address | PO BOX 500, ROUTE 209, KERHONKSON, NY, 12446, 0500, USA (Type of address: Service of Process) |
1993-09-27 | 1998-09-11 | Address | P.O.B. 452, 98 CENTER STREET, ELLENVILLE, NY, 12428, 0452, USA (Type of address: Service of Process) |
1993-04-02 | 1998-09-11 | Address | 4 WHITE OAKS, NEW PALTZ, NY, 12561, 3729, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 1998-09-11 | Address | P.O. BOX 452, 98 CENTER STREET, ELLENVILLE, NY, 12428, 0452, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120201002516 | 2012-02-01 | BIENNIAL STATEMENT | 2010-08-01 |
080926002673 | 2008-09-26 | BIENNIAL STATEMENT | 2008-08-01 |
061005002487 | 2006-10-05 | BIENNIAL STATEMENT | 2006-08-01 |
041230002342 | 2004-12-30 | BIENNIAL STATEMENT | 2004-08-01 |
020912002307 | 2002-09-12 | BIENNIAL STATEMENT | 2002-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State