Search icon

ALESIO CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ALESIO CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2001 (24 years ago)
Date of dissolution: 13 Apr 2007
Entity Number: 2645622
ZIP code: 12308
County: Schenectady
Place of Formation: New York
Address: 1914 VAN VRANKEN AVENUE, SCHENECTADY, NY, United States, 12308
Principal Address: AMERICAN BODY WORKS, 1914 VAN VRANKEN AVENUE, SCHENECTADY, NY, United States, 12308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL R ALESIO Chief Executive Officer 1914 VAN VRANKEN AVE, SCHENECTADY, NY, United States, 12308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1914 VAN VRANKEN AVENUE, SCHENECTADY, NY, United States, 12308

Filings

Filing Number Date Filed Type Effective Date
070413000617 2007-04-13 CERTIFICATE OF DISSOLUTION 2007-04-13
030716002733 2003-07-16 BIENNIAL STATEMENT 2003-06-01
010601000344 2001-06-01 CERTIFICATE OF INCORPORATION 2001-06-01

Court Cases

Court Case Summary

Filing Date:
2000-10-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
DELBENE
Party Role:
Plaintiff
Party Name:
ALESIO CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-07-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
ALESIO,
Party Role:
Plaintiff
Party Name:
ALESIO CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-07-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Asbestos Personal Injury - Prod.liab.

Parties

Party Name:
ALESIO CORPORATION
Party Role:
Plaintiff
Party Name:
RAPID AMERICAN CORP.,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State