AMERICAN SPECIALTIES, INC.

Name: | AMERICAN SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jun 1961 (64 years ago) |
Entity Number: | 138874 |
ZIP code: | 10701 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 441 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701 |
Address: | 441 SAW MILL RIVER RD, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN SPECIALTIES, INC. | DOS Process Agent | 441 SAW MILL RIVER RD, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
PETER ROLLA | Chief Executive Officer | 441 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 441 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2024-08-19 | Address | 441 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2025-06-02 | Address | 441 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer) |
2024-08-19 | 2025-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-19 | 2025-06-02 | Address | 441 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602001770 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
240819003621 | 2024-08-19 | BIENNIAL STATEMENT | 2024-08-19 |
210604061074 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190606060646 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
150604006023 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State