Search icon

ALLEGHENY VENEER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEGHENY VENEER CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1993 (33 years ago)
Date of dissolution: 17 Aug 2015
Entity Number: 1696245
ZIP code: 16407
County: Steuben
Place of Formation: Pennsylvania
Address: PO BOX 33, CORRY, PA, United States, 16407
Principal Address: 25 SCOTTS CROSSING ROAD, CORRY, PA, United States, 16407

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
MARK LEA DOS Process Agent PO BOX 33, CORRY, PA, United States, 16407

Chief Executive Officer

Name Role Address
MARK E LEA Chief Executive Officer PO BOX 33, CORRY, PA, United States, 16407

History

Start date End date Type Value
2015-03-18 2015-08-17 Address 675 COUNTY ROUTE 58, COLTON, NY, 13625, USA (Type of address: Service of Process)
2005-04-27 2015-03-18 Address 675 COUNTY ROUTE 58, COLTON, NY, 13625, USA (Type of address: Service of Process)
2003-02-03 2009-02-23 Address RD #2 SCOTTS CROSSING RD, PO BOX 33, CORRY, PA, 16407, USA (Type of address: Principal Executive Office)
1999-02-18 2005-04-27 Address 2943 STATE HIGHWAY 56, SOUTH COLTON, NY, 13687, USA (Type of address: Service of Process)
1996-09-03 1999-02-18 Address 2 MADRID AVE, POTSDAM, NY, 13676, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150817000090 2015-08-17 SURRENDER OF AUTHORITY 2015-08-17
150318006020 2015-03-18 BIENNIAL STATEMENT 2015-01-01
130204006639 2013-02-04 BIENNIAL STATEMENT 2013-01-01
110308002272 2011-03-08 BIENNIAL STATEMENT 2011-01-01
090223002036 2009-02-23 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State