Search icon

ALLIANCE AUTOMOTIVE AND WELDING SERVICE, INC.

Company Details

Name: ALLIANCE AUTOMOTIVE AND WELDING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1988 (37 years ago)
Entity Number: 1285038
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 144 EAST MARIE ST, HICKSVILLE, NY, United States, 11801
Principal Address: 144 EAST MARIE STREET, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLIANCE AUTOMOTIVE AND WELDING SERVICE, INC. DOS Process Agent 144 EAST MARIE ST, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
SCOTT VITRANO Chief Executive Officer 144 EAST MARIE STREET, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1996-08-14 2020-08-03 Address 144 EAST MARIE ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-05-12 2005-01-04 Address ALLIANCE, 144 EAST MARIE STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1988-08-16 1996-08-14 Address 144 EAST MARIE ST, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061178 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180803006067 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160801006538 2016-08-01 BIENNIAL STATEMENT 2016-08-01
120820006128 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100817002808 2010-08-17 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24940.00
Total Face Value Of Loan:
24940.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State