ALLAN INDUSTRIES, INC.

Name: | ALLAN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1994 (31 years ago) |
Entity Number: | 1836584 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 80 RIVER DRIVE, TITUSVILLE, NJ, United States, 08560 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL CARROLL | Chief Executive Officer | 270 RT 46 EAST, ROCKAWAY, NJ, United States, 07866 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 270 ROUTE 46 EAST, ROCKAWAY, NJ, 07866, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 270 RT 46 EAST, ROCKAWAY, NJ, 07866, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2023-07-31 | Address | 270 ROUTE 46 EAST, ROCKAWAY, NJ, 07866, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2024-07-01 | Address | 270 RT 46 EAST, ROCKAWAY, NJ, 07866, USA (Type of address: Chief Executive Officer) |
2023-07-31 | 2024-07-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701035600 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
230731003794 | 2023-07-31 | BIENNIAL STATEMENT | 2022-07-01 |
210713001270 | 2021-07-13 | BIENNIAL STATEMENT | 2021-07-13 |
200708000575 | 2020-07-08 | CERTIFICATE OF CHANGE | 2020-07-08 |
180709006247 | 2018-07-09 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State