ALLIED PAINTING, INC.

Name: | ALLIED PAINTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1998 (27 years ago) |
Entity Number: | 2276931 |
ZIP code: | 12207 |
County: | Orleans |
Place of Formation: | New Jersey |
Principal Address: | JAMES CANNON, 321 LEONARD CAKE ROAD, FRANKLINVILLE, NJ, United States, 08322 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES CANNON | Chief Executive Officer | 321 LEONARD CAKE ROAD, FRANKLINVILLE, NJ, United States, 08322 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 321 LEONARD CAKE ROAD, FRANKLINVILLE, NJ, 08322, 3508, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 3215 MAIN ROAD, FRANKLINVILLE, NJ, 08322, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2025-04-16 | Address | 321 LEONARD CAKE ROAD, FRANKLINVILLE, NJ, 08322, 3508, USA (Type of address: Chief Executive Officer) |
2024-12-31 | 2025-04-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-08-27 | 2024-12-31 | Address | 4 LARWIN ROAD, CHERRY HILL, NJ, 08034, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416002650 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
241231003126 | 2024-12-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-31 |
100903002307 | 2010-09-03 | BIENNIAL STATEMENT | 2010-07-01 |
100827000255 | 2010-08-27 | CERTIFICATE OF CHANGE | 2010-08-27 |
080703002742 | 2008-07-03 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State