Search icon

ALBANY WOOLEN MILLS, INC.

Company Details

Name: ALBANY WOOLEN MILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1915 (110 years ago)
Date of dissolution: 14 Nov 1986
Entity Number: 11716
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Address: 2 GREEN ST, RENNSELAER, NY, United States, 12144

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
ALBANY WOOLEN MILLS, INC. DOS Process Agent 2 GREEN ST, RENNSELAER, NY, United States, 12144

History

Start date End date Type Value
1939-02-03 1939-02-03 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 5
1939-02-03 1939-02-03 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1916-10-26 1922-06-20 Shares Share type: CAP, Number of shares: 0, Par value: 30000
1915-06-15 1916-10-26 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
B423609-3 1986-11-14 CERTIFICATE OF DISSOLUTION 1986-11-14
Z1942-2 1979-02-23 ASSUMED NAME CORP INITIAL FILING 1979-02-23
5490-139 1939-02-03 CERTIFICATE OF AMENDMENT 1939-02-03
13139 1934-12-03 CERTIFICATE OF AMENDMENT 1934-12-03
2445-110 1924-11-03 CERTIFICATE OF AMENDMENT 1924-11-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-06-11
Type:
Planned
Address:
2 GREEN STREET, RENSSELAER, NY, 12144
Safety Health:
Safety
Scope:
Records

Date of last update: 19 Mar 2025

Sources: New York Secretary of State