Search icon

ALGONQUIN SUPPLY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL CIAFFONE Chief Executive Officer 227 SOUTH PLANK RD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 SOUTH PLANK RD, NEWBURGH, NY, United States, 12550

History

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)

Filings

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