Name: | ALL-WELD PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1973 (52 years ago) |
Entity Number: | 235954 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 217 BROADWAY, STE 304, NEW YORK, NY, United States, 10007 |
Principal Address: | 102 FAIRVIEW PARK DR, ELMSFORD, NY, United States, 10523 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN MATTIACE | Chief Executive Officer | 102 FAIRVIEW PARK DR, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
ROBERT N SWETNICK | DOS Process Agent | 217 BROADWAY, STE 304, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-14 | 2011-11-03 | Address | 15 HAYES ST, ELMSFORD, NY, 10523, 2501, USA (Type of address: Principal Executive Office) |
2009-10-14 | 2011-11-03 | Address | 15 HAYES ST, ELMSFORD, NY, 10523, 2501, USA (Type of address: Chief Executive Officer) |
2001-10-01 | 2009-10-14 | Address | 15 HAYES ST, ELMSFORD, NY, 10523, 2501, USA (Type of address: Principal Executive Office) |
2001-10-01 | 2009-10-14 | Address | 15 HAYES ST, ELMSFORD, NY, 10523, 2501, USA (Type of address: Chief Executive Officer) |
1995-07-03 | 2001-10-01 | Address | 119 NEPPERHAN AVENUE, ELMSFORD, NY, 10523, 1899, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131017006238 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111103002470 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
100517000630 | 2010-05-17 | CERTIFICATE OF AMENDMENT | 2010-05-17 |
091014002633 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
071101002334 | 2007-11-01 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State