Name: | ALGONQUIN SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1957 (68 years ago) |
Entity Number: | 163920 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 227 SOUTH PLANK RD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL CIAFFONE | Chief Executive Officer | 227 SOUTH PLANK RD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 227 SOUTH PLANK RD, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-25 | 1999-04-07 | Address | 153-155 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 1999-04-07 | Address | 153-155 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1993-05-25 | 1999-04-07 | Address | 153-155 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1986-08-27 | 1993-05-25 | Address | 153 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1957-03-06 | 1986-08-27 | Address | 152 GRAND ST, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130320002236 | 2013-03-20 | BIENNIAL STATEMENT | 2013-03-01 |
110322003133 | 2011-03-22 | BIENNIAL STATEMENT | 2011-03-01 |
090224002007 | 2009-02-24 | BIENNIAL STATEMENT | 2009-03-01 |
050901002440 | 2005-09-01 | BIENNIAL STATEMENT | 2005-03-01 |
030225002785 | 2003-02-25 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State