ALLIED TUBE & CONDUIT CORPORATION

Name: | ALLIED TUBE & CONDUIT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Feb 1995 (30 years ago) |
Entity Number: | 1892521 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 16100 S. Lathrop Ave, Harvey, IL, United States, 60426 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM WALTZ | Chief Executive Officer | 16100 S. LATHROP AVE, HARVEY, IL, United States, 60426 |
Name | Role | Address |
---|---|---|
ALLIED TUBE & CONDUIT CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 16100 S. LATHROP AVE, HARVEY, IL, 60426, USA (Type of address: Chief Executive Officer) |
2021-02-17 | 2025-02-06 | Address | 16100 S. LATHROP AVE, HARVEY, IL, 60426, USA (Type of address: Chief Executive Officer) |
2019-02-05 | 2025-02-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-02-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206001597 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
230206000099 | 2023-02-06 | BIENNIAL STATEMENT | 2023-02-01 |
210217060035 | 2021-02-17 | BIENNIAL STATEMENT | 2021-02-01 |
190205060834 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
SR-22548 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State