Name: | ALLSPEC FINISHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Feb 1993 (32 years ago) |
Entity Number: | 1703425 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Address: | 219 CLINTON STREET, BINGHAMTON, NY, United States, 13905 |
Principal Address: | 219 CLINTON ST, BINGHAMTON, NY, United States, 13905 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY MILASI II | Chief Executive Officer | 219 CLINTON ST, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
C/O ANTHONY MILASI II | DOS Process Agent | 219 CLINTON STREET, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-06 | 2017-02-01 | Address | 219 CLINTON STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
2005-02-28 | 2017-02-01 | Address | 219 CLINTON ST / PO BOX 55WVS, BINGHAMTON, NY, 13905, 0055, USA (Type of address: Chief Executive Officer) |
2005-02-28 | 2017-02-01 | Address | 219 CLINTON ST / PO BOX 55WVS, BINGHAMTON, NY, 13905, 0055, USA (Type of address: Principal Executive Office) |
2001-03-28 | 2005-02-28 | Address | 215 CLINTON ST, PO BOX 55 WVS, BINGHAMTON, NY, 13905, 0055, USA (Type of address: Principal Executive Office) |
2001-03-28 | 2005-02-28 | Address | 215 CLINTON ST, PO BOX 55 WVS, BINGHAMTON, NY, 13905, 0055, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190205060468 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006577 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
130220006225 | 2013-02-20 | BIENNIAL STATEMENT | 2013-02-01 |
110308002424 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
090209002133 | 2009-02-09 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State