Name: | THE AULSON CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jul 1992 (33 years ago) |
Entity Number: | 1652970 |
ZIP code: | 01844 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 49 DANTON DR, METHUEN, MA, United States, 01844 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 49 DANTON DR, METHUEN, MA, United States, 01844 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT P HILSON | Chief Executive Officer | 49 DANTON DR, METHUEN, MA, United States, 01844 |
Start date | End date | Type | Value |
---|---|---|---|
2000-08-23 | 2004-08-17 | Address | 49 DANTON DR, METHUEN, MA, 01844, USA (Type of address: Principal Executive Office) |
2000-08-23 | 2008-07-24 | Address | 49 DANTON DR, METHUEN, MA, 01844, USA (Type of address: Chief Executive Officer) |
1999-12-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1997-04-29 | 2000-08-23 | Address | MAUREEN AULSON, 191 SOUTH MAIN ST, MIDDLETON, MA, 01949, USA (Type of address: Principal Executive Office) |
1997-04-29 | 2000-08-23 | Address | MAUREEN AULSON, 191 SOUTH MAIN ST, MIDDLETON, MA, 01949, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-19914 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
100723002183 | 2010-07-23 | BIENNIAL STATEMENT | 2010-07-01 |
080724002601 | 2008-07-24 | BIENNIAL STATEMENT | 2008-07-01 |
060725002754 | 2006-07-25 | BIENNIAL STATEMENT | 2006-07-01 |
040817002153 | 2004-08-17 | BIENNIAL STATEMENT | 2004-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State