ALLSTATE TOOL AND DIE, INC.
Headquarter
Name: | ALLSTATE TOOL AND DIE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1967 (58 years ago) |
Entity Number: | 217815 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 15 COLDWATER CRESCENT, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL HELD | Chief Executive Officer | 15 COLDWATER CRESCENT, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 COLDWATER CRESCENT, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-04 | 2012-01-12 | Address | 75 COLDWATER CRESCENT, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
1995-04-14 | 2010-01-04 | Address | C/O JOHN MANNING REGAN, 45 EXCHANGE ST, ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
1977-07-21 | 1996-05-02 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
1967-12-29 | 1977-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-12-29 | 1995-04-14 | Address | 45 EXCHANGE ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140106002005 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
120112002569 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
100104002077 | 2010-01-04 | BIENNIAL STATEMENT | 2009-12-01 |
071218003368 | 2007-12-18 | BIENNIAL STATEMENT | 2007-12-01 |
060123002024 | 2006-01-23 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State