Search icon

AHLSTROM EQUIPMENT, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AHLSTROM EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1987 (38 years ago)
Date of dissolution: 31 Dec 1997
Entity Number: 1201019
ZIP code: 29607
County: Warren
Place of Formation: New York
Address: 545 NORTH PLEASANTBURG DRIVE, SUITE 200, GREENVILLE, SC, United States, 29607

Shares Details

Shares issued 100000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 545 NORTH PLEASANTBURG DRIVE, SUITE 200, GREENVILLE, SC, United States, 29607

Chief Executive Officer

Name Role Address
EDWARD F ALLARD Chief Executive Officer KAMYR INC, RIDGE CENTER, GLENS FALLS, NY, United States, 12801

Links between entities

Type:
Headquarter of
Company Number:
000044654
State:
RHODE ISLAND
RHODE ISLAND profile:

History

Start date End date Type Value
1996-02-12 1997-01-31 Name AHLSTROM PUMPS INC.
1993-01-26 1993-04-22 Address (NO NUMBER) RIDGE CENTER, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1991-12-31 1996-02-12 Name AHLSTROM PROCESS EQUIPMENT INC.
1987-09-10 1991-12-31 Name AHLSTROM PUMPS INC.
1987-09-10 1987-10-08 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
971231000569 1997-12-31 CERTIFICATE OF MERGER 1997-12-31
970131000030 1997-01-31 CERTIFICATE OF AMENDMENT 1997-01-31
960212000112 1996-02-12 CERTIFICATE OF AMENDMENT 1996-02-12
950728002194 1995-07-28 BIENNIAL STATEMENT 1993-09-01
930422002689 1993-04-22 BIENNIAL STATEMENT 1992-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State