ALLEN ELECTRIC & MECH, INC.

Name: | ALLEN ELECTRIC & MECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 1995 (30 years ago) |
Entity Number: | 1926547 |
ZIP code: | 14057 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 1356 PEPPERTREE DR, DERBY, NY, United States, 14047 |
Address: | 7611 SOUTHWESTERN BLVD, STE 1, EDEN, NY, United States, 14057 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY ANN F ALLEN | Chief Executive Officer | 7611 SOUTHWESTERN BLVD, EDEN, NY, United States, 14057 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7611 SOUTHWESTERN BLVD, STE 1, EDEN, NY, United States, 14057 |
Name | Role | Address |
---|---|---|
MARY ANN F. ALLEN | Agent | 7611 SOUTHWESTERN BLVD., SUITE 1, EDEN, NY, 14057 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-10 | 2001-05-24 | Address | 1356 PEPPERTREE DR, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer) |
1997-06-10 | 2009-05-22 | Address | 1356 PEPPERTREE DR, DERBY, NY, 14074, USA (Type of address: Principal Executive Office) |
1995-05-31 | 1997-06-10 | Address | 7611 SOUTHWESTERN BLVD., SUITE 1, EDEN, NY, 14057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150508006296 | 2015-05-08 | BIENNIAL STATEMENT | 2015-05-01 |
130510006452 | 2013-05-10 | BIENNIAL STATEMENT | 2013-05-01 |
110901002887 | 2011-09-01 | BIENNIAL STATEMENT | 2011-05-01 |
090522002149 | 2009-05-22 | BIENNIAL STATEMENT | 2009-05-01 |
050712002759 | 2005-07-12 | BIENNIAL STATEMENT | 2005-05-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State