Search icon

IMPOL ALUMINUM CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IMPOL ALUMINUM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1990 (35 years ago)
Entity Number: 1492646
ZIP code: 12065
County: Westchester
Place of Formation: New York
Address: 636 PLANK RD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
IMPOL ALUMINUM CORP. DOS Process Agent 636 PLANK RD, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
URH KNUPLEZ Chief Executive Officer 636 PLANK RD, CLIFTON PARK, NY, United States, 12065

Links between entities

Type:
Headquarter of
Company Number:
CORP_74120334
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
133593418
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 636 PLANK RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 5 SOUTHSIDE DR STE 11-242, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-02-28 Address 5 SOUTHSIDE DRVIE STE 11-242, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2020-12-02 2024-02-28 Address 5 SOUTHSIDE DR STE 11-242, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2016-12-02 2020-12-02 Address 155 ERIE BOULEVARD, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240228001954 2024-02-28 BIENNIAL STATEMENT 2024-02-28
201202061183 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161202006173 2016-12-02 BIENNIAL STATEMENT 2016-12-01
150209006478 2015-02-09 BIENNIAL STATEMENT 2014-12-01
110207002919 2011-02-07 BIENNIAL STATEMENT 2010-12-01

Court Cases

Court Case Summary

Filing Date:
2001-06-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TSEGAYE
Party Role:
Plaintiff
Party Name:
IMPOL ALUMINUM CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State