Search icon

ALIMAK GROUP USA INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ALIMAK GROUP USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2000 (25 years ago)
Branch of: ALIMAK GROUP USA INC., Connecticut (Company Number 0220442)
Entity Number: 2487907
ZIP code: 12207
County: Albany
Place of Formation: Connecticut
Principal Address: 12552 OLD GALVESTON RD, SUITE A-160, WEBSTER, TX, United States, 77598
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TIM ISBELL Chief Executive Officer 12552 OLD GALVESTON RD, SUITE A-160, WEBSTER, TX, United States, 77598

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 12552 OLD GALVESTON RD, SUITE A-160, WEBSTER, TX, 77598, USA (Type of address: Chief Executive Officer)
2014-06-05 2018-03-12 Address 12552 OLD GALVESTON RD, SUITE A-160, WEBSTER, TX, 77598, USA (Type of address: Principal Executive Office)
2014-06-05 2024-03-06 Address 12552 OLD GALVESTON RD, SUITE A-160, WEBSTER, TX, 77598, USA (Type of address: Chief Executive Officer)
2010-03-30 2014-06-05 Address 8400 VILLA DRIVE, HOUSTON, TX, 77061, USA (Type of address: Chief Executive Officer)
2010-03-30 2014-06-05 Address 8400 VILLA DRIVE, HOUSTON, TX, 77061, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240306002129 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220207000954 2022-02-07 BIENNIAL STATEMENT 2022-02-07
190129000084 2019-01-29 CERTIFICATE OF AMENDMENT 2019-01-29
180312006118 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160302007185 2016-03-02 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State