ALLIED FASTENER CORP.

Name: | ALLIED FASTENER CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Aug 1994 (31 years ago) |
Entity Number: | 1842905 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 353 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Principal Address: | 40 WEST 4TH STREET, APT 180, PATCHOGUE, NY, United States, 11772 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 353 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
KENNETH A PEREZ | Chief Executive Officer | 353 KNICKERBOCKER AVE, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-16 | 2008-08-12 | Address | 1368 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2006-08-16 | 2008-08-12 | Address | 1368 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
1998-11-03 | 2006-08-16 | Address | 151-13 W. INDUSTRY CT., DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1998-11-03 | 2006-08-16 | Address | 151-13 W. INDUSTRY CT., DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1998-11-03 | 2006-08-16 | Address | 151-13 W. INDUSTRY CT., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100820002853 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080812002890 | 2008-08-12 | BIENNIAL STATEMENT | 2008-08-01 |
060816002227 | 2006-08-16 | BIENNIAL STATEMENT | 2006-08-01 |
020724002102 | 2002-07-24 | BIENNIAL STATEMENT | 2002-08-01 |
001011002473 | 2000-10-11 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State