Search icon

A & K SLIP FORMING, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: A & K SLIP FORMING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1997 (28 years ago)
Entity Number: 2107690
ZIP code: 12043
County: Schoharie
Place of Formation: New York
Principal Address: 774 LAWYERSVILLE ROAD, COBLESKILL, NY, United States, 12043
Address: PO BOX 250, P.O. BOX 250, COBLESKILL, NY 12043, COBLESKILL, NY, United States, 12043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A & K SLIP FORMING, INC. DOS Process Agent PO BOX 250, P.O. BOX 250, COBLESKILL, NY 12043, COBLESKILL, NY, United States, 12043

Chief Executive Officer

Name Role Address
DONNA BARTHOLOMEW Chief Executive Officer PO BOX 250, COBLESKILL, NY, United States, 12043

Links between entities

Type:
Headquarter of
Company Number:
F25000000841
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
QHUXNUSDW396
CAGE Code:
03W52
UEI Expiration Date:
2025-09-23

Business Information

Doing Business As:
A & K SLIP FORMING INC
Division Name:
A&K SLIP FORMING, INC
Activation Date:
2024-09-25
Initial Registration Date:
2024-09-12

History

Start date End date Type Value
2025-01-07 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-07 2025-01-07 Address PO BOX 250, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer)
2024-02-23 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-22 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2025-01-07 Address PO BOX 250, COBLESKILL, NY, 12043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107003228 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230118001172 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210104060114 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102060306 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170103006252 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-555088.38
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
555089.38
Total Face Value Of Loan:
555089.38

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-11-22
Type:
FollowUp
Address:
MAIN STREET, ALTAMONT, NY, 12009
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-09-15
Type:
Planned
Address:
ROUTE 86 BRIDGE, PAINTED POST, NY, 14870
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-08-03
Type:
Unprog Rel
Address:
MAIN STREET, ALTAMONT, NY, 12009
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-12-19
Type:
Planned
Address:
MOHAWK COMMONS, SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 234-1945
Add Date:
2004-10-21
Operation Classification:
Private(Property)
power Units:
10
Drivers:
8
Inspections:
6
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2005-02-11
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HLADIK
Party Role:
Plaintiff
Party Name:
A & K SLIP FORMING, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State