EASTERN ALLOYS, INC.

Name: | EASTERN ALLOYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1964 (61 years ago) |
Entity Number: | 179781 |
ZIP code: | 12543 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 317, 11 HENRY HENNING DRIVE, MAYBROOK, NY, United States, 12543 |
Principal Address: | 11 Henry Henning Drive, MAYBROOK, NY, United States, 12543 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD H BAUER | Chief Executive Officer | 11 HENRY HENNING DRIVE, MONTGOMERY, NY, United States, 12543 |
Name | Role | Address |
---|---|---|
JOSEPH J. MIGLIOZZI | DOS Process Agent | PO BOX 317, 11 HENRY HENNING DRIVE, MAYBROOK, NY, United States, 12543 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-08 | 2024-03-08 | Address | PO BOX 317, MAYBROOK, NY, 12543, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2024-03-08 | Address | 11 HENRY HENNING DRIVE, MONTGOMERY, NY, 12543, USA (Type of address: Chief Executive Officer) |
2024-01-29 | 2024-03-08 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
2023-10-20 | 2024-01-29 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 1 |
2017-06-16 | 2024-03-08 | Address | PO BOX 317, HENRY HENNING DRIVE, MAYBROOK, NY, 12543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308002552 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
220407003427 | 2022-04-07 | BIENNIAL STATEMENT | 2020-09-01 |
180927006004 | 2018-09-27 | BIENNIAL STATEMENT | 2018-09-01 |
170616006158 | 2017-06-16 | BIENNIAL STATEMENT | 2016-09-01 |
140922006082 | 2014-09-22 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State