Name: | ALBRO UTILITIES, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1957 (68 years ago) |
Entity Number: | 163818 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 85 YOUNGBLOOD RD, MONTGOMERY, NY, United States, 12549 |
Address: | 18 LITTLE BRITAIN RD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK S ROTHSTEIN | Chief Executive Officer | 18 LITTLE BRITAIN RD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 LITTLE BRITAIN RD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-16 | 2007-04-04 | Address | 18-20 LITTLE BRITAIN RD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2003-12-16 | 2007-04-04 | Address | 18-20 LITTLE BRITAIN RD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
2003-12-16 | 2007-04-04 | Address | 18-20 LITTLE BRITAIN RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1999-03-04 | 2003-12-16 | Address | 18 LITTLE BRITAIN ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1957-03-01 | 1999-03-04 | Address | 26 COURT ST, BKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070404002491 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050406002367 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
031216002534 | 2003-12-16 | BIENNIAL STATEMENT | 2003-03-01 |
990304000154 | 1999-03-04 | CERTIFICATE OF CHANGE | 1999-03-04 |
C163195-2 | 1990-07-16 | ASSUMED NAME CORP INITIAL FILING | 1990-07-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State