Search icon

ALL STATE BOILER & CONSTRUCTION

Company Details

Name: ALL STATE BOILER & CONSTRUCTION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1995 (30 years ago)
Entity Number: 1930246
ZIP code: 06034
County: Orange
Place of Formation: Connecticut
Foreign Legal Name: ALL STATE CONSTRUCTION, INC.
Fictitious Name: ALL STATE BOILER & CONSTRUCTION
Address: 449 COOKE STREET / PO BOX 805, FARMINGTON, CT, United States, 06034
Principal Address: 449 COOKE STREET, FARMINGTON, CT, United States, 06032

Chief Executive Officer

Name Role Address
RICHARD PARE Chief Executive Officer PO BOX 805, FARMINGTON, CT, United States, 06034

DOS Process Agent

Name Role Address
ALL STATE CONSTRUCTION, INC. DOS Process Agent 449 COOKE STREET / PO BOX 805, FARMINGTON, CT, United States, 06034

History

Start date End date Type Value
2021-06-07 2023-06-28 Address 449 COOKE STREET / PO BOX 805, FARMINGTON, CT, 06034, USA (Type of address: Service of Process)
2013-06-19 2021-06-07 Address 449 COOKE STREET / PO BOX 805, FARMINGTON, CT, 06034, USA (Type of address: Service of Process)
2007-06-14 2013-06-19 Address 449 COOKE STREET / PO BOX 805, FARMINGTON, CT, 06034, USA (Type of address: Service of Process)
2007-06-14 2013-06-19 Address 449 COOKE STREET, FARMINGTON, CT, 06034, USA (Type of address: Principal Executive Office)
2001-06-20 2007-06-14 Address 449 COOKE ST / PO BOX 805, FARMINGTON, CT, 06034, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628003054 2023-06-28 BIENNIAL STATEMENT 2023-06-01
210607061020 2021-06-07 BIENNIAL STATEMENT 2021-06-01
190625060008 2019-06-25 BIENNIAL STATEMENT 2019-06-01
170601006616 2017-06-01 BIENNIAL STATEMENT 2017-06-01
160720006168 2016-07-20 BIENNIAL STATEMENT 2015-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State