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

Links between entities

Type Company Name Company Number State
Headquarter of ASSOCIATED LIGHTNING ROD CO., INC., RHODE ISLAND 000541389 RHODE ISLAND
Headquarter of ASSOCIATED LIGHTNING ROD CO., INC., CONNECTICUT 0550614 CONNECTICUT

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

History

Start date End date Type Value
2023-09-05 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2023-09-05 Address #6020 ROUTE 22, PO BOX 529, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
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 2005-11-01 Address 56 SELLECK HILL RD, SALISBURY, CT, 06068, USA (Type of address: Principal Executive Office)
2003-09-17 2023-09-05 Address #6020 ROUTE 22, PO BOX 529, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)
2001-08-30 2003-09-17 Address 101 COOPER RD, MILLERTON, NY, 12546, 4553, USA (Type of address: Principal Executive Office)
2001-08-30 2003-09-17 Address PO BOX 529, 6020 ROUTE 22, MILLERTON, NY, 12546, 0529, USA (Type of address: Chief Executive Officer)
2001-08-30 2003-09-17 Address 6020 ROUTE 22, MILLERTON, NY, 12546, 0529, USA (Type of address: Service of Process)
1993-04-27 2001-08-30 Address COOPER ROAD, BOX 329A, MILLERTON, NY, 12546, USA (Type of address: Service of Process)
1993-04-27 2001-08-30 Address COOPER ROAD, BOX 329A, MILLERTON, NY, 12546, USA (Type of address: Chief Executive Officer)

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
051101003126 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030917002270 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010830002188 2001-08-30 BIENNIAL STATEMENT 2001-09-01
990927002412 1999-09-27 BIENNIAL STATEMENT 1999-09-01
970905002342 1997-09-05 BIENNIAL STATEMENT 1997-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309202406 0213100 2005-10-27 MARLBORO ELEMENTARY SCHOOL, 1380 RT.9W, MARLBORO, NY, 12542
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-10-27
Emphasis L: FALL
Case Closed 2005-10-27
302803267 0216000 2000-01-12 10 COUNTRY CLUB DRIVE, HARRISON, NY, 10528
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-01-12
Emphasis S: CONSTRUCTION
Case Closed 2000-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9500437002 2020-04-09 0202 PPP 6020 ROUTE 22, MILLERTON, NY, 12546-4537
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 280000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILLERTON, DUTCHESS, NY, 12546-4537
Project Congressional District NY-18
Number of Employees 16
NAICS code 423610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 283053.15
Forgiveness Paid Date 2021-05-20
7918828605 2021-03-24 0202 PPS 6020 Route 22, Millerton, NY, 12546-4537
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269641.5
Loan Approval Amount (current) 269641.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Millerton, DUTCHESS, NY, 12546-4537
Project Congressional District NY-18
Number of Employees 14
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 272012.87
Forgiveness Paid Date 2022-02-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State