Name: | ALL-TECH APPLIANCE CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1993 (32 years ago) |
Entity Number: | 1705555 |
ZIP code: | 11784 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 791 MIDDLE COUNTRY RD, SELDEN, NY, United States, 11784 |
Address: | 791 Middle Country Rd, SELDEN, NY, United States, 11784 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 791 Middle Country Rd, SELDEN, NY, United States, 11784 |
Name | Role | Address |
---|---|---|
RICHARD T HEYDER | Chief Executive Officer | 791 MIDDLE COUNTRY ROAD, SELDEN, NY, United States, 11784 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-09 | 2023-02-09 | Address | 791 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
1994-05-11 | 2023-02-09 | Address | 791 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer) |
1994-05-11 | 1999-03-17 | Address | 791 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Principal Executive Office) |
1994-05-11 | 2023-02-09 | Address | 791 MIDDLE COUNTRY ROAD, SELDEN, NY, 11784, USA (Type of address: Service of Process) |
1993-02-25 | 2023-02-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230209003187 | 2023-02-09 | BIENNIAL STATEMENT | 2023-02-01 |
220309001648 | 2022-03-09 | BIENNIAL STATEMENT | 2021-02-01 |
130226002554 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110215003172 | 2011-02-15 | BIENNIAL STATEMENT | 2011-02-01 |
090123002698 | 2009-01-23 | BIENNIAL STATEMENT | 2009-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State