Search icon

FLOOD'S WELDING & SPECIALTIES, INC.

Company Details

Name: FLOOD'S WELDING & SPECIALTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1997 (28 years ago)
Entity Number: 2128511
ZIP code: 12303
County: Albany
Place of Formation: New York
Address: 101 AGNES AVE, SCHENECTADY, NY, United States, 12303
Principal Address: 1 WOODRIDGE ST, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 AGNES AVE, SCHENECTADY, NY, United States, 12303

Chief Executive Officer

Name Role Address
MILTON F FLOOD Chief Executive Officer 101 AGNES AVE, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
1999-04-09 2007-03-20 Address 324 B MAY AVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1999-04-09 2007-03-20 Address 1 WOODRIDGE ST, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1999-04-09 2007-03-20 Address 324 B MAY AVE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
1997-03-31 1999-04-09 Address ONE WOODRIDGE STREET, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110404002498 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090409002602 2009-04-09 BIENNIAL STATEMENT 2009-03-01
070320003181 2007-03-20 BIENNIAL STATEMENT 2007-03-01
990409002145 1999-04-09 BIENNIAL STATEMENT 1999-03-01
970331001054 1997-03-31 CERTIFICATE OF INCORPORATION 1997-03-31

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-08-26
Type:
Prog Related
Address:
GREENE CORRECTIONAL FACILITY - COUNTY RTE. 9, COXSACKIE, NY, 12051
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State