Name: | ALBANY BURNER CONTROL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Aug 1959 (66 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 122131 |
ZIP code: | 12144 |
County: | Albany |
Place of Formation: | New York |
Address: | 480 SOUTH STREET / ROUTE 9J, RENSSELAER, NY, United States, 12144 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 480 SOUTH STREET / ROUTE 9J, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
KENNETH E. WEINMAN | Chief Executive Officer | 480 SOUTH STREET / ROUTE 9J, RENSSELAER, NY, United States, 12144 |
Start date | End date | Type | Value |
---|---|---|---|
1999-08-18 | 2011-08-16 | Address | 20 COLVIN AVE, ALBANY, NY, 12206, 1291, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 1999-08-18 | Address | 738 MORRIS ST, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 2011-08-16 | Address | 20 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
1995-02-23 | 2011-08-16 | Address | 20 COLVIN AVE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1959-08-26 | 1995-02-23 | Address | 134 HUNTER AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112891 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
110816002611 | 2011-08-16 | BIENNIAL STATEMENT | 2011-08-01 |
090727003141 | 2009-07-27 | BIENNIAL STATEMENT | 2009-08-01 |
071002002378 | 2007-10-02 | BIENNIAL STATEMENT | 2007-08-01 |
050930002808 | 2005-09-30 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State