ALLIED ERECTING AND DISMANTLING CO., INC.

Name: | ALLIED ERECTING AND DISMANTLING CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1988 (37 years ago) |
Date of dissolution: | 29 Nov 2010 |
Entity Number: | 1232983 |
ZIP code: | 44502 |
County: | Erie |
Place of Formation: | Ohio |
Address: | 2100 POLAND AVENUE, YOUNGSTOWN, OH, United States, 44502 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2100 POLAND AVENUE, YOUNGSTOWN, OH, United States, 44502 |
Name | Role | Address |
---|---|---|
JOHN R. RAMUN | Chief Executive Officer | 2100 POLAND AVENUE, YOUNGSTOWN, OH, United States, 44502 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2010-11-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-09 | 2010-11-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1988-02-05 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1988-02-05 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101129000068 | 2010-11-29 | SURRENDER OF AUTHORITY | 2010-11-29 |
060309002204 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040211002744 | 2004-02-11 | BIENNIAL STATEMENT | 2004-02-01 |
000301002544 | 2000-03-01 | BIENNIAL STATEMENT | 2000-02-01 |
991109001007 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State