A.L.B. INDUSTRIAL SUPPLIES, INC.

Name: | A.L.B. INDUSTRIAL SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1993 (32 years ago) |
Entity Number: | 1768953 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 263 48TH ST, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 263 48TH ST, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
ANGELO BRANCIFORTE | Chief Executive Officer | 263 48TH ST, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-10 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-07 | 2023-11-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-02-27 | 2005-12-14 | Address | 4809 AVENUE N, SUITE 386, BROOKLYN, NY, 11234, 3711, USA (Type of address: Chief Executive Officer) |
1996-02-27 | 2005-12-14 | Address | 4809 AVENUE N, SUITE 386, BROOKLYN, NY, 11234, 3711, USA (Type of address: Principal Executive Office) |
1996-02-27 | 2005-12-14 | Address | 4809 AVENUE N, SUITE 386, BROOKLYN, NY, 11234, 3711, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111214002666 | 2011-12-14 | BIENNIAL STATEMENT | 2011-11-01 |
091127002362 | 2009-11-27 | BIENNIAL STATEMENT | 2009-11-01 |
071109003085 | 2007-11-09 | BIENNIAL STATEMENT | 2007-11-01 |
051214002874 | 2005-12-14 | BIENNIAL STATEMENT | 2005-11-01 |
031023002521 | 2003-10-23 | BIENNIAL STATEMENT | 2003-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State