Search icon

AOW CORPORATION

Company Details

Name: AOW CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2001 (24 years ago)
Entity Number: 2597378
ZIP code: 12206
County: Albany
Place of Formation: New York
Principal Address: 21 ESSEX STREET, ALBANY, NY, United States, 12206
Address: 30 Essex Street, Albany, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A OLIVER Chief Executive Officer 21 ESSEX STREET, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
AOW CORPORATION DOS Process Agent 30 Essex Street, Albany, NY, United States, 12206

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 21 ESSEX STREET, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2021-01-05 2025-01-01 Address 21 ESSEX STREET, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2021-01-05 2025-01-01 Address 21 ESSEX STREET, ALBANY, NY, 12206, 2050, USA (Type of address: Service of Process)
2011-03-01 2021-01-05 Address 30 ESSEX STREET, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2011-03-01 2021-01-05 Address 30 ESSEX STREET, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2003-01-28 2011-03-01 Address 30 ESSEX ST, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2003-01-28 2011-03-01 Address 30 ESSEX ST, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2003-01-28 2011-03-01 Address 30 ESSEX ST, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office)
2001-01-23 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-23 2003-01-28 Address 30 ESSEX ROAD, ALBANY, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046838 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230102000352 2023-01-02 BIENNIAL STATEMENT 2023-01-01
210105061180 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190107060350 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150102007142 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130108006958 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110301002138 2011-03-01 BIENNIAL STATEMENT 2011-01-01
090122002859 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070126002873 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050223002434 2005-02-23 BIENNIAL STATEMENT 2005-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343510459 0213100 2018-10-04 15 MAXWELL DRIVE, ALBANY, NY, 12206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-10-04
Emphasis N: CTARGET, P: CTARGET
Case Closed 2018-10-18
339679961 0213100 2014-04-17 SARATOGA HOSPITAL 211 CHURCH STREET, SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-04-17
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2014-05-21

Related Activity

Type Inspection
Activity Nr 968012
Safety Yes

Date of last update: 30 Mar 2025

Sources: New York Secretary of State