Name: | ALL-STATES SAWING & TRENCHING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Sep 1985 (40 years ago) |
Date of dissolution: | 24 Nov 2015 |
Entity Number: | 1022678 |
ZIP code: | 12210 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 174 WASHINGTON AVENUE, 1ST FLOOR, ALBANY, NY, United States, 12210 |
Principal Address: | 2743 DOELLNER CIRCLE, CASTLETON, NY, United States, 12033 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR J. SIEGEL, ESQ. | Agent | 174 WASHINGTON AVE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 174 WASHINGTON AVENUE, 1ST FLOOR, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
VICTOR R. BALOG | Chief Executive Officer | PO BOX 81, EAST GREENBUSH, NY, United States, 12061 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-29 | 1997-09-17 | Address | 2743 DOELLNER CIRCLE, CASTLETON, NY, 12033, USA (Type of address: Principal Executive Office) |
1985-09-03 | 1995-03-29 | Address | 174 WASHINGTON AVE, 1ST FL, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
151124000774 | 2015-11-24 | CERTIFICATE OF DISSOLUTION | 2015-11-24 |
051109002913 | 2005-11-09 | BIENNIAL STATEMENT | 2005-09-01 |
030826002312 | 2003-08-26 | BIENNIAL STATEMENT | 2003-09-01 |
010829002593 | 2001-08-29 | BIENNIAL STATEMENT | 2001-09-01 |
990922002772 | 1999-09-22 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State