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
Name | Role | Address |
---|---|---|
JOHN MURO II | DOS Process Agent | 1273 ROUTE 311, PATTERSON, NY, United States, 12563 |
Name | Role | Address |
---|---|---|
JOHN MURO II | Chief Executive Officer | 1273 ROUTE 311, PATTERSON, NY, United States, 12563 |
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State