Search icon

ALEMAX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALEMAX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2002 (23 years ago)
Entity Number: 2740966
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 4 JANET LANE, COMMACK, NY, United States, 11725
Principal Address: ALEMAX INC. C/O BRUCE GHESSI, 4 JANET LANE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE GHESSI Chief Executive Officer PO BOX 316, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
ALEMAX INC. C/O BRUCE GHESSI DOS Process Agent 4 JANET LANE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-11-14 2024-11-14 Address PO BOX 316, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2020-10-19 2024-11-14 Address 4 JANET LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2006-05-10 2024-11-14 Address PO BOX 316, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2004-04-01 2008-02-29 Address 4 JANET LN, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2004-04-01 2006-05-10 Address 4 JANET LN, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241114000492 2024-11-14 BIENNIAL STATEMENT 2024-11-14
201019060404 2020-10-19 BIENNIAL STATEMENT 2020-03-01
160301006870 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140326006012 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120425002393 2012-04-25 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State