Search icon

ALFRED RELIABLE APPLIANCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALFRED RELIABLE APPLIANCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1998 (27 years ago)
Entity Number: 2290506
ZIP code: 11735
County: New York
Place of Formation: New York
Address: 150 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-843-1670

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALFRED RELIABLE APPLIANCES, INC. DOS Process Agent 150 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
GREGG RICHARD, CEO Chief Executive Officer 150 PRICE PARKWAY, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
1022315-DCA Active Business 1999-10-25 2024-06-30
1021735-DCA Inactive Business 1999-10-13 2006-12-31

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 150 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2020-08-07 2024-08-19 Address 150 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2016-11-03 2020-08-07 Address 150 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2016-11-03 2024-08-19 Address 150 PRICE PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1998-08-20 2016-11-03 Address STAFFORD & TONER LLP, 55 HILTON AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819002838 2024-08-19 BIENNIAL STATEMENT 2024-08-19
220803000890 2022-08-03 BIENNIAL STATEMENT 2022-08-01
200807060393 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180817006234 2018-08-17 BIENNIAL STATEMENT 2018-08-01
161103002038 2016-11-03 BIENNIAL STATEMENT 2016-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3439622 RENEWAL INVOICED 2022-04-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3183399 RENEWAL INVOICED 2020-06-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2800156 RENEWAL INVOICED 2018-06-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2351920 RENEWAL INVOICED 2016-05-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1730226 RENEWAL INVOICED 2014-07-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
378230 RENEWAL INVOICED 2012-04-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
378231 RENEWAL INVOICED 2010-06-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
378232 CNV_TFEE INVOICED 2010-06-02 6.800000190734863 WT and WH - Transaction Fee
378233 RENEWAL INVOICED 2008-06-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
378234 RENEWAL INVOICED 2006-05-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State