ALLIED-METRO EQUIPMENT CO. INC.

Name: | ALLIED-METRO EQUIPMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Feb 1990 (35 years ago) |
Entity Number: | 1421353 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 595 MAIN STREET, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL MCHUGH | Chief Executive Officer | 183 QUAKER PATH, SETAUKET, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 595 MAIN STREET, BAYSHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-16 | 2023-04-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-04-23 | 1994-05-12 | Address | 595 MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1990-02-08 | 2021-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1990-02-08 | 1992-04-23 | Address | SUITE 100, 48 SOUTH SERVICE ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140521002155 | 2014-05-21 | BIENNIAL STATEMENT | 2014-02-01 |
120501002254 | 2012-05-01 | BIENNIAL STATEMENT | 2012-02-01 |
100429002157 | 2010-04-29 | BIENNIAL STATEMENT | 2010-02-01 |
080702002252 | 2008-07-02 | BIENNIAL STATEMENT | 2008-02-01 |
060316002385 | 2006-03-16 | BIENNIAL STATEMENT | 2006-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State