Search icon

A.J. ECKERT COMPANY, INC.

Headquarter

Company Details

Name: A.J. ECKERT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Jul 1996 (29 years ago)
Date of dissolution: 19 Mar 2007
Entity Number: 2047747
ZIP code: 12110
County: Dutchess
Place of Formation: New York
Principal Address: 1062 CENTRAL AVE, ALBANY, NY, United States, 12205
Address: C/O COUCH DALE P.C., 29 BRITISH AMERICAN BOULEVARD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O COUCH DALE P.C., 29 BRITISH AMERICAN BOULEVARD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
CHARLES S RITER Chief Executive Officer 1062 CENTRAL AVE, ALBANY, NY, United States, 12205

Links between entities

Type:
Headquarter of
Company Number:
000111544
State:
RHODE ISLAND

History

Start date End date Type Value
2002-07-10 2004-07-22 Address 1062 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1998-07-14 2002-07-10 Address 1062 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1998-07-14 2004-01-13 Address 1062 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1997-05-16 1998-07-14 Address P.O. BOX 5105, 1062 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1996-07-12 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070319000252 2007-03-19 CERTIFICATE OF DISSOLUTION 2007-03-19
040722002167 2004-07-22 BIENNIAL STATEMENT 2004-07-01
040113000956 2004-01-13 CERTIFICATE OF CHANGE 2004-01-13
020710002691 2002-07-10 BIENNIAL STATEMENT 2002-07-01
000705002435 2000-07-05 BIENNIAL STATEMENT 2000-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-03-25
Type:
Planned
Address:
101 BROAD STREET, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-06-19
Type:
Planned
Address:
1400 WASHINGTON AVENUE, ALBANY, NY, 12201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-01-21
Type:
Prog Related
Address:
COLLEGE OF ST. ROSE, 933 MADISON AVENUE, ALBANY, NY, 12208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-08-02
Type:
Unprog Rel
Address:
95 NEW KARNER RD., ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-04-19
Type:
Prog Related
Address:
101 BROAD STREET, PLATTSBURGH, NY, 12901
Safety Health:
Safety
Scope:
Complete

Date of last update: 14 Mar 2025

Sources: New York Secretary of State