Search icon

NEWBURGH PARK MOTORS, INC.

Company Details

Name: NEWBURGH PARK MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1955 (70 years ago)
Entity Number: 97041
ZIP code: 12814
County: Orange
Place of Formation: New York
Address: 19 ANCHORAGE ROAD, PO BOX 1383, BOLTON LANDING, NY, United States, 12814
Principal Address: 19 ANCHORAGE ROAD, BOLTON LANDING, NY, United States, 12814

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BIRKENSTOCK Chief Executive Officer 19 ANCHORAGE RD, PO BOX 1383, BOLTON LANDING, NY, United States, 12814

DOS Process Agent

Name Role Address
JOHN BIRKENSTOCK DOS Process Agent 19 ANCHORAGE ROAD, PO BOX 1383, BOLTON LANDING, NY, United States, 12814

Form 5500 Series

Employer Identification Number (EIN):
141409925
Plan Year:
2015
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
2019-02-11 2021-02-01 Address PO BOX 1383, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)
2017-06-16 2019-02-11 Address 19 ANCHORAGE ROAD, PO BOX 1383, BOLTON LANDING, NY, 12814, USA (Type of address: Chief Executive Officer)
1999-04-02 2017-06-16 Address 200 AUTO PARK PLACE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1999-04-02 2017-06-16 Address 200 AUTO PARK PLACE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1999-04-02 2017-06-16 Address 200 AUTO PARK PLACE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210201061801 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190211061248 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170616006070 2017-06-16 BIENNIAL STATEMENT 2017-02-01
130306002216 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110222002857 2011-02-22 BIENNIAL STATEMENT 2011-02-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State