Search icon

ALTERNATIVES PLUS MANUFACTURING, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ALTERNATIVES PLUS MANUFACTURING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1992 (33 years ago)
Entity Number: 1615069
ZIP code: 05262
County: Albany
Place of Formation: New York
Address: 372 VT RT 67, SHAFTSBURY, VT, United States, 05262
Principal Address: 372 VT. RT. 67, Shaftsbury, VT, United States, 05262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL BERNSTEIN DOS Process Agent 372 VT RT 67, SHAFTSBURY, VT, United States, 05262

Chief Executive Officer

Name Role Address
MITCHELL BERNSTEIN Chief Executive Officer 151 W 25TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 151 W 25TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 151 W 25TH STREET, SHAFTSBURY, VT, 05262, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address PO BOX 26, 372, 372 VT. RT. 67, SHAFTSBURY, VT, 05262, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address PO BOX 26, 372, 372 VT. RT. 67, SHAFTSBURY, VT, 05262, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-02-05 Address 151 W 25TH STREET, SHAFTSBURY, VT, 05262, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240205003662 2024-02-05 BIENNIAL STATEMENT 2024-02-05
230301004961 2023-03-01 BIENNIAL STATEMENT 2022-02-01
070302000495 2007-03-02 CERTIFICATE OF MERGER 2007-03-02
060512002153 2006-05-12 BIENNIAL STATEMENT 2006-02-01
040219002040 2004-02-19 BIENNIAL STATEMENT 2004-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State