ALPHA FASTENERS CORP.

Name: | ALPHA FASTENERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1998 (27 years ago) |
Entity Number: | 2283349 |
ZIP code: | 11520 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 154 E MERRICK RD, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALPHA FASTENERS CORP. | DOS Process Agent | 154 E MERRICK RD, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
KOULLA PERDIOS | Chief Executive Officer | 150 PENSYLVANIA AVE, ISLAND PARK, NY, United States, 11558 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-11 | 2020-07-02 | Address | 154 E MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2000-09-18 | 2004-08-11 | Address | 150 PENSYLVANIA AVE, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer) |
2000-09-18 | 2004-08-11 | Address | 150 PENSYLVANIA AVE, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office) |
1998-07-28 | 2004-08-11 | Address | 245 PHYLLIS DRIVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200702060444 | 2020-07-02 | BIENNIAL STATEMENT | 2020-07-01 |
140711006342 | 2014-07-11 | BIENNIAL STATEMENT | 2014-07-01 |
120814002502 | 2012-08-14 | BIENNIAL STATEMENT | 2012-07-01 |
100802002934 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080730002774 | 2008-07-30 | 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