Search icon

ALBANO ELECTRIC, INC.

Company Details

Name: ALBANO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1960 (65 years ago)
Date of dissolution: 15 Aug 2005
Entity Number: 127316
ZIP code: 10576
County: Westchester
Place of Formation: New York
Address: 83 WESTCHESTER AVENUE, P.O.BOX 269, POUND RIDGE, NY, United States, 10576
Principal Address: 83 WESTCHESTER AVE., PO BOX 269, POUND RIDGE, NY, United States, 10576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE T. ALBANO Chief Executive Officer 83 WESTCHESTER AVE., PO BOX 269, POUND RIDGE, NY, United States, 10576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 WESTCHESTER AVENUE, P.O.BOX 269, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
1995-03-28 2002-03-21 Address 83 WESTCHESTER AVENUE, P.O. BOX 269, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
1995-03-28 2002-03-21 Address 83 WESTCHESTER AVENUE, P.O. BOX 269, POUND RIDGE, NY, 10576, USA (Type of address: Principal Executive Office)
1960-03-18 1995-03-28 Address BEDFORD GREEN, BEDFORD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090416041 2009-04-16 ASSUMED NAME CORP INITIAL FILING 2009-04-16
050815000774 2005-08-15 CERTIFICATE OF DISSOLUTION 2005-08-15
020321002019 2002-03-21 BIENNIAL STATEMENT 2002-03-01
000322002276 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980331002503 1998-03-31 BIENNIAL STATEMENT 1998-03-01
950328002054 1995-03-28 BIENNIAL STATEMENT 1994-03-01
206504 1960-03-18 CERTIFICATE OF INCORPORATION 1960-03-18

Date of last update: 02 Mar 2025

Sources: New York Secretary of State