Search icon

JOHNSTON INDUSTRIES ALABAMA, INC.

Branch

Company Details

Name: JOHNSTON INDUSTRIES ALABAMA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1963 (62 years ago)
Branch of: JOHNSTON INDUSTRIES ALABAMA, INC., Alabama (Company Number 000-013-978)
Entity Number: 153715
ZIP code: 31901
County: New York
Place of Formation: Alabama
Address: 105 THIRTEENTH STREET, COLUMBUS, GA, United States, 31901

DOS Process Agent

Name Role Address
JAMES J. MURRAY DOS Process Agent 105 THIRTEENTH STREET, COLUMBUS, GA, United States, 31901

Agent

Name Role Address
GEORGE MARRON Agent SUITE 2105, 111 W. 40TH STREET, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
D. CLARK OGLE Chief Executive Officer 105 THIRTEENTH STREET, COLUMBUS, GA, United States, 31901

History

Start date End date Type Value
1999-01-21 2001-01-25 Address 105 13TH ST, COLUMBUS, GA, 31901, USA (Type of address: Chief Executive Officer)
1997-03-28 2001-01-25 Address 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1997-03-28 1999-01-21 Address 105 THIRTEENTH STREET, COLUMBUS, GA, 31901, USA (Type of address: Chief Executive Officer)
1997-03-28 2001-01-25 Address 105 THIRTEENTH STREET, COLUMBUS, GA, 31901, USA (Type of address: Principal Executive Office)
1995-07-25 1997-03-28 Address 111 WEST 40TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
010125002730 2001-01-25 BIENNIAL STATEMENT 2001-01-01
990121002246 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970328002241 1997-03-28 BIENNIAL STATEMENT 1997-01-01
961108000618 1996-11-08 CERTIFICATE OF AMENDMENT 1996-11-08
950725002249 1995-07-25 BIENNIAL STATEMENT 1993-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State