Entity Number 1649456
Status Active
NameAVCO AUTOMOTIVE, INC.
CountyUlster
Date of registration 06 Jul 1992 (32 years ago) 06 Jul 1992
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 600 SAWKILL RD., KINGSTON, NY, United States, 12401
Address ZIP code 12401
Principal Address 74 ELISA LANDI DR., KINGSTON, NY, United States, 12401
Principal Address ZIP code 12401
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
megan denver
Agent
600 sawkill road, KINGSTON, NY, 12401
THE CORPORATION
DOS Process Agent
600 SAWKILL RD., KINGSTON, NY, United States, 12401
ANTHONY V. COSTANRI
Chief Executive Officer
74 ELISA LANDI DR., KINGSTON, NY, United States, 12401
2000-07-06
2022-06-09
Address
74 ELISA LANDI DR., KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2000-07-06
2022-06-09
Address
600 SAWKILL RD., KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-08-20
2000-07-06
Address
12 ELISA LANDI DRIVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-08-20
2000-07-06
Address
12 ELISA LANDI DRIVE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1992-07-06
2021-12-02
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-07-06
2000-07-06
Address
SAWKILL ROAD AND ROUTE 209, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
220609001207
2021-12-02
CERTIFICATE OF CHANGE BY ENTITY
2021-12-02
100802002424
2010-08-02
BIENNIAL STATEMENT
2010-07-01
080711002023
2008-07-11
BIENNIAL STATEMENT
2008-07-01
060711002069
2006-07-11
BIENNIAL STATEMENT
2006-07-01
040805002016
2004-08-05
BIENNIAL STATEMENT
2004-07-01
020626002561
2002-06-26
BIENNIAL STATEMENT
2002-07-01
000706002365
2000-07-06
BIENNIAL STATEMENT
2000-07-01
980630002420
1998-06-30
BIENNIAL STATEMENT
1998-07-01
960717002143
1996-07-17
BIENNIAL STATEMENT
1996-07-01
930820002783
1993-08-20
BIENNIAL STATEMENT
1993-07-01
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts