Name: | ALC ERECTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1999 (26 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2424852 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 WALL STREET, FARMINGDALE, NY, United States, 11735 |
Principal Address: | 50 WALL ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 WALL STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
LOUIS CAPPELLINO | Chief Executive Officer | 50 WALL ST, FARMINGDALE, NY, United States, 11735 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1992155 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
030929002496 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
011002002657 | 2001-10-02 | BIENNIAL STATEMENT | 2001-10-01 |
991001000677 | 1999-10-01 | CERTIFICATE OF INCORPORATION | 1999-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313435554 | 0215000 | 2009-06-17 | 323 EAST 16TH STREET, NEW YORK, NY, 10003 | |||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State