Search icon

ALLIED POLLUTION CONTROL, INC.

Company Details

Name: ALLIED POLLUTION CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1990 (35 years ago)
Entity Number: 1489552
ZIP code: 12563
County: Westchester
Place of Formation: New York
Address: 1273 ROUTE 311, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN MURO II DOS Process Agent 1273 ROUTE 311, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address
JOHN MURO II Chief Executive Officer 1273 ROUTE 311, PATTERSON, NY, United States, 12563

History

Start date End date Type Value
2025-04-21 2025-04-21 Address 1273 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2023-12-11 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-11 2023-12-11 Address 1273 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2023-12-11 2025-04-21 Address 1273 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2023-12-11 2025-04-21 Address 1273 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250421002041 2025-04-21 BIENNIAL STATEMENT 2025-04-21
231211000782 2023-12-11 BIENNIAL STATEMENT 2022-11-01
210505060775 2021-05-05 BIENNIAL STATEMENT 2020-11-01
200218060064 2020-02-18 BIENNIAL STATEMENT 2018-11-01
170913002022 2017-09-13 BIENNIAL STATEMENT 2016-11-01

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 878-2104
Add Date:
2007-04-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State