Search icon

ALBANY WELDING SUPPLY CO., INC.

Headquarter

Company Details

Name: ALBANY WELDING SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 1958 (67 years ago)
Date of dissolution: 27 Dec 2021
Entity Number: 114622
ZIP code: 12010
County: Ulster
Place of Formation: New York
Address: 20 Corporate Woods Blvd., Albany, NY, United States, 12010
Principal Address: 20 CENTER ST, ALBANY, NY, United States, 12204

Shares Details

Shares issued 0

Share Par Value 35000

Type CAP

DOS Process Agent

Name Role Address
NOBLE GAS SOLUTIONS DOS Process Agent 20 Corporate Woods Blvd., Albany, NY, United States, 12010

Chief Executive Officer

Name Role Address
J DAVID MAHONEY Chief Executive Officer C/O NOBLE GAS SOLUTIONS, 20 CENTER ST, ALBANY, NY, United States, 12204

Links between entities

Type:
Headquarter of
Company Number:
P10173
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
141384402
Plan Year:
2009
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2021-12-08 2024-05-24 Shares Share type: PAR VALUE, Number of shares: 1850, Par value: 100
2021-11-12 2021-12-08 Shares Share type: PAR VALUE, Number of shares: 1850, Par value: 100
1996-11-27 2012-11-09 Address C/O AWESCO, 20 CENTER ST, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
1996-11-27 2012-11-09 Address 20 CENTER ST, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office)
1996-11-27 2012-11-09 Address 20 CENTER ST, ALBANY, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211227001281 2021-12-27 CERTIFICATE OF MERGER 2021-12-27
211117002061 2021-11-17 BIENNIAL STATEMENT 2021-11-17
161101007324 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141113006042 2014-11-13 BIENNIAL STATEMENT 2014-11-01
121109006239 2012-11-09 BIENNIAL STATEMENT 2012-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State