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
Name | Role | Address |
---|---|---|
ROBERT J COOPER | DOS Process Agent | 6020 Route 22, PO Box 529, Millerton, NY, United States, 12546 |
Name | Role | Address |
---|---|---|
ROBERT J COOPER | Chief Executive Officer | #6020 ROUTE 22, PO BOX 529, MILLERTON, NY, United States, 12546 |
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.
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) |
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 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State