Name: | STANLEY STEEMER OF ALBANY COUNTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1987 (38 years ago) |
Entity Number: | 1177348 |
ZIP code: | 12183 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 41 ALBANY AVENUE, GREEN ISLAND, NY, United States, 12183 |
Principal Address: | 534 FORD ROAD, MELROSE, NY, United States, 12121 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY D. ASHLEY | Chief Executive Officer | 534 FORD ROAD, MELROSE, NY, United States, 12121 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 ALBANY AVENUE, GREEN ISLAND, NY, United States, 12183 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-15 | 2021-06-07 | Address | 26 WOODVIEW ROAD, NORTH TROY, NY, 12182, USA (Type of address: Chief Executive Officer) |
2005-08-09 | 2007-06-15 | Address | 26 WOODVIEW RD, NORTH TROY, NY, 12182, USA (Type of address: Principal Executive Office) |
2005-08-09 | 2007-06-15 | Address | 26 WOODVIEW RD, NORTH TROY, NY, 12182, USA (Type of address: Chief Executive Officer) |
2003-06-11 | 2005-08-09 | Address | C/O TOM MCBRIDE, 12 MCBRIDE RD, MECHANICVILLE, NY, 12118, USA (Type of address: Principal Executive Office) |
2003-06-11 | 2007-06-15 | Address | 41 ALBANY AVE, GREEN ISLAND, NY, 12183, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210607060160 | 2021-06-07 | BIENNIAL STATEMENT | 2021-06-01 |
131030006029 | 2013-10-30 | BIENNIAL STATEMENT | 2013-06-01 |
110613002846 | 2011-06-13 | BIENNIAL STATEMENT | 2011-06-01 |
090619002500 | 2009-06-19 | BIENNIAL STATEMENT | 2009-06-01 |
070615002725 | 2007-06-15 | BIENNIAL STATEMENT | 2007-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State