Name: | ALLIED EXCAVATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1972 (52 years ago) |
Entity Number: | 246636 |
ZIP code: | 10990 |
County: | Orange |
Place of Formation: | New York |
Address: | 71 WATERBURY RD, WARWICK, NY, United States, 10990 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD MAJEWSKI | Chief Executive Officer | 71 WATERBURY RD, WARWICK, NY, United States, 10990 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 71 WATERBURY RD, WARWICK, NY, United States, 10990 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 71 WATERBURY RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
2022-07-05 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-12-07 | 2025-02-03 | Address | 71 WATERBURY RD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer) |
1992-12-07 | 2025-02-03 | Address | 71 WATERBURY RD, WARWICK, NY, 10990, USA (Type of address: Service of Process) |
1972-11-14 | 2022-07-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1972-11-14 | 1992-12-07 | Address | 8 JERSEY AVE, GREENWOOD LAKE, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005288 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
221215000800 | 2022-12-15 | BIENNIAL STATEMENT | 2022-11-01 |
20191212023 | 2019-12-12 | ASSUMED NAME CORP INITIAL FILING | 2019-12-12 |
121109006098 | 2012-11-09 | BIENNIAL STATEMENT | 2012-11-01 |
101115002052 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
081103002522 | 2008-11-03 | BIENNIAL STATEMENT | 2008-11-01 |
061103002069 | 2006-11-03 | BIENNIAL STATEMENT | 2006-11-01 |
041228002180 | 2004-12-28 | BIENNIAL STATEMENT | 2004-11-01 |
021030002450 | 2002-10-30 | BIENNIAL STATEMENT | 2002-11-01 |
001103002587 | 2000-11-03 | BIENNIAL STATEMENT | 2000-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300529849 | 0213100 | 1997-08-27 | KING ESTATES, SUGAR LOAF, NY, 10981 | |||||||||||||||||||
|
Type | Referral |
Activity Nr | 200741239 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1654227800 | 2020-05-21 | 0202 | PPP | 71 Waterbury Road, Warwick, NY, 10990-2436 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State