Search icon

ASSOCIATED LIGHTNING ROD CO., INC.

Headquarter

Company Details

Name: ASSOCIATED LIGHTNING ROD CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1985 (40 years ago)
Entity Number: 1027693
ZIP code: 12546
County: Dutchess
Place of Formation: New York
Address: 6020 Route 22, PO Box 529, Millerton, NY, United States, 12546
Principal Address: 6020 ROUTE 22, MILLERTON, NY, United States, 12546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT J COOPER DOS Process Agent 6020 Route 22, PO Box 529, Millerton, NY, United States, 12546

Chief Executive Officer

Name Role Address
ROBERT J COOPER Chief Executive Officer #6020 ROUTE 22, PO BOX 529, MILLERTON, NY, United States, 12546

Links between entities

Type:
Headquarter of
Company Number:
000541389
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0550614
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1LXM7
UEI Expiration Date:
2018-01-06

Business Information

Activation Date:
2017-01-06
Initial Registration Date:
2000-06-02

History

Start date End date Type Value
2023-09-05 2023-09-05 Address #6020 ROUTE 22, PO BOX 529, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2023-09-05 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-17 2023-09-05 Address #6020 ROUTE 22, PO BOX 529, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
2003-09-17 2023-09-05 Address #6020 ROUTE 22, PO BOX 529, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2003-09-17 2005-11-01 Address 56 SELLECK HILL RD, SALISBURY, CT, 06068, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230905003323 2023-09-05 BIENNIAL STATEMENT 2023-09-01
221103000759 2022-11-03 BIENNIAL STATEMENT 2021-09-01
130916002254 2013-09-16 BIENNIAL STATEMENT 2013-09-01
090901002473 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070904002347 2007-09-04 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
269641.50
Total Face Value Of Loan:
269641.50
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20000.00
Total Face Value Of Loan:
280000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-10-27
Type:
Prog Related
Address:
MARLBORO ELEMENTARY SCHOOL, 1380 RT.9W, MARLBORO, NY, 12542
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-01-12
Type:
Prog Related
Address:
10 COUNTRY CLUB DRIVE, HARRISON, NY, 10528
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
280000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
283053.15
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269641.5
Current Approval Amount:
269641.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
272012.87

Date of last update: 16 Mar 2025

Sources: New York Secretary of State