ALBANY TANK SERVICES, INC.

Name: | ALBANY TANK SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1995 (30 years ago) |
Entity Number: | 1894959 |
ZIP code: | 12143 |
County: | Greene |
Place of Formation: | New York |
Address: | 1130 SAW MILL RD, RAVENA, NY, United States, 12143 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALE W HITCHCOCK | Chief Executive Officer | 1130 SAW MILL RD, RAVENA, NY, United States, 12143 |
Name | Role | Address |
---|---|---|
DALE W HITCHCOCK | DOS Process Agent | 1130 SAW MILL RD, RAVENA, NY, United States, 12143 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 1130 SAW MILL RD, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer) |
2001-02-13 | 2025-05-19 | Address | 1130 SAW MILL RD, RAVENA, NY, 12143, USA (Type of address: Service of Process) |
2001-02-13 | 2025-05-19 | Address | 1130 SAW MILL RD, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 2001-02-13 | Address | RR 1, BOX 175-A, SAW MILL RD, RAVENA, NY, 12143, USA (Type of address: Service of Process) |
1997-04-28 | 2001-02-13 | Address | RR 1, BOX 175-A, SAW MILL RD, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519001271 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
230204000484 | 2023-02-04 | BIENNIAL STATEMENT | 2023-02-01 |
210219060107 | 2021-02-19 | BIENNIAL STATEMENT | 2021-02-01 |
190326060425 | 2019-03-26 | BIENNIAL STATEMENT | 2019-02-01 |
170213006455 | 2017-02-13 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State