Name: | A & A LINE & WIRE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1963 (62 years ago) |
Entity Number: | 160101 |
ZIP code: | 07012 |
County: | Kings |
Place of Formation: | New York |
Address: | 195 Allwood Rd., unit 2, CLIFTON, NJ, United States, 07012 |
Principal Address: | 195 Allwood Rd., clifton, NJ, United States, 07012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB LACH | Chief Executive Officer | 195 ALLWOOD RD., UNIT 2, CLIFTON, NJ, United States, 07012 |
Name | Role | Address |
---|---|---|
JACOB LACH | DOS Process Agent | 195 Allwood Rd., unit 2, CLIFTON, NJ, United States, 07012 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-09 | 2025-02-09 | Address | 29 LIBERTY ST., PASSAIC, NJ, 07055, USA (Type of address: Chief Executive Officer) |
2025-02-09 | 2025-02-09 | Address | 195 ALLWOOD RD., UNIT 2, CLIFTON, NJ, 07012, USA (Type of address: Chief Executive Officer) |
2019-09-04 | 2025-02-09 | Address | 29 LIBERTY ST., PASSAIC, NJ, 07055, USA (Type of address: Chief Executive Officer) |
2019-09-04 | 2025-02-09 | Address | 29 LIBERTY ST., BLDG 10, PASSAIC, NJ, 07055, USA (Type of address: Service of Process) |
2013-09-12 | 2019-09-04 | Address | 51-18 GRAND AVE, BLDG 10, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250209000285 | 2025-02-09 | BIENNIAL STATEMENT | 2025-02-09 |
190904060876 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
170905008142 | 2017-09-05 | BIENNIAL STATEMENT | 2017-09-01 |
150901006238 | 2015-09-01 | BIENNIAL STATEMENT | 2015-09-01 |
130912006306 | 2013-09-12 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State