Search icon

ALLEGANY GREENHOUSES, INC.

Headquarter

Company Details

Name: ALLEGANY GREENHOUSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2002 (23 years ago)
Entity Number: 2717453
ZIP code: 14536
County: Allegany
Place of Formation: New York
Address: 11807 STATE ROUTE 19A, PORTAGEVILLE, NY, United States, 14536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEGANY GREENHOUSES, INC. DOS Process Agent 11807 STATE ROUTE 19A, PORTAGEVILLE, NY, United States, 14536

Chief Executive Officer

Name Role Address
MICHEL TIMMERMANS Chief Executive Officer 11807 STATE ROUTE 19A, PORTAGEVILLE, NY, United States, 14536

Links between entities

Type:
Headquarter of
Company Number:
dcc32005-27fd-e611-8172-00155d01c6a8
State:
MINNESOTA
Type:
Headquarter of
Company Number:
c3da48c6-92d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20171098888
State:
COLORADO
Type:
Headquarter of
Company Number:
F17000004064
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_71520137
State:
ILLINOIS

History

Start date End date Type Value
2012-02-28 2018-10-25 Address 11775 STATE ROUTE 19A, PORTAGEVILLE, NY, 14536, USA (Type of address: Chief Executive Officer)
2004-01-29 2012-02-28 Address 11775 STATE ROUTE 19A, PORTAGEVILLE, NY, 14536, USA (Type of address: Chief Executive Officer)
2004-01-29 2018-10-25 Address 11775 STATE ROUTE 19A, PORTAGEVILLE, NY, 14536, USA (Type of address: Principal Executive Office)
2002-01-10 2018-10-25 Address 11775 NYS ROUTE 19A, PORTAGEVILLE, NY, 14536, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200204060689 2020-02-04 BIENNIAL STATEMENT 2020-01-01
181025006144 2018-10-25 BIENNIAL STATEMENT 2018-01-01
170829006055 2017-08-29 BIENNIAL STATEMENT 2016-01-01
140310002651 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120228002162 2012-02-28 BIENNIAL STATEMENT 2012-01-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State