Name: | ALTON INSTRUMENT & ELECTRONICS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1962 (63 years ago) |
Entity Number: | 149889 |
ZIP code: | 10470 |
County: | New York |
Place of Formation: | New York |
Address: | 4551 WHITE PLAINS ROAD, BRONX, NY, United States, 10470 |
Principal Address: | 4551 WHITE PLAINS ROAD, BRONX, NY, United States, 10472 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMINE LA CAVA | Chief Executive Officer | 4551 WHITE PLAINS ROAD, BRONX, NY, United States, 10472 |
Name | Role | Address |
---|---|---|
CARMINE LA CAVA | DOS Process Agent | 4551 WHITE PLAINS ROAD, BRONX, NY, United States, 10470 |
Start date | End date | Type | Value |
---|---|---|---|
2006-07-25 | 2010-08-20 | Address | 4551 WHITE PLAINS RD, BRONX, NY, 10470, USA (Type of address: Service of Process) |
2004-11-02 | 2010-08-20 | Address | 4551 WHITE PLAINS RD, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer) |
2004-11-02 | 2010-08-20 | Address | 4551 WHITE PLAINS RD, BRONX, NY, 10472, USA (Type of address: Principal Executive Office) |
1995-06-30 | 2004-11-02 | Address | 4551 WHITE PLAINS RD, BRONX, NY, 10472, USA (Type of address: Principal Executive Office) |
1995-06-30 | 2006-07-25 | Address | 60 WHITE OAK ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121108002247 | 2012-11-08 | BIENNIAL STATEMENT | 2012-08-01 |
100820002595 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080819002854 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060725002436 | 2006-07-25 | BIENNIAL STATEMENT | 2006-08-01 |
041102002549 | 2004-11-02 | BIENNIAL STATEMENT | 2004-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State