ALTAMONT SPRAY WELDING INC.

Name: | ALTAMONT SPRAY WELDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1987 (38 years ago) |
Entity Number: | 1137807 |
ZIP code: | 12009 |
County: | Albany |
Place of Formation: | New York |
Address: | 133 LEWIS RD., ALTAMONT, NY, United States, 12009 |
Principal Address: | 133 LEWIS ROAD, ALTAMONT, NY, United States, 12009 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALTAMONT SPRAY WELDING INC. | DOS Process Agent | 133 LEWIS RD., ALTAMONT, NY, United States, 12009 |
Name | Role | Address |
---|---|---|
JESSICA MARIE EDWARDS | Chief Executive Officer | 133 LEWIS ROAD, ALTAMONT, NY, United States, 12009 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-13 | 2015-01-13 | Address | 133 LEWIS ROAD, ALTAMONT, NY, 12009, USA (Type of address: Principal Executive Office) |
1997-02-13 | 2015-01-13 | Address | 133 LEWIS ROAD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
1997-02-13 | 2021-01-08 | Address | 133 LEWIS ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
1993-02-10 | 1997-02-13 | Address | R.D. #1 BOX 374 LEWIS ROAD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 1997-02-13 | Address | R.D. #1 BOX 374 LEWIS ROAD, ALTAMONT, NY, 12009, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060142 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190111060452 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170111006211 | 2017-01-11 | BIENNIAL STATEMENT | 2017-01-01 |
150113006467 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130129006018 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State