Search icon

ALL-TECH INSPECTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL-TECH INSPECTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jul 1990 (35 years ago)
Date of dissolution: 13 Jul 2021
Entity Number: 1458826
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 26 HILLVIEW DRIVE, PLEASANTVILLE, NY, United States, 10570
Principal Address: 26 HILLVIEW DR, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL-TECH INSPECTIONS INC. DOS Process Agent 26 HILLVIEW DRIVE, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
THOMAS E ROONEY Chief Executive Officer 26 HILLVIEW DR, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
2020-07-09 2021-12-01 Address 26 HILLVIEW DRIVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2018-07-02 2020-07-09 Address 26 HILLVIEW DRIVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1993-02-19 2018-07-02 Address 26 HILLVIEW DR, PLEASANTVILLE, NY, 10570, 2031, USA (Type of address: Principal Executive Office)
1993-02-19 2021-12-01 Address 26 HILLVIEW DR, PLEASANTVILLE, NY, 10570, 2031, USA (Type of address: Chief Executive Officer)
1993-02-19 2018-07-02 Address 26 HILLVIEW DR, PLEASANTVILLE, NY, 10570, 2031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211201004866 2021-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-13
200709060138 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180702006142 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006390 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140709006854 2014-07-09 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State