ALFRED M. BEST COMPANY, INC.

Name: | ALFRED M. BEST COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 May 1969 (56 years ago) |
Entity Number: | 276569 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 1 AMBEST ROAD, OLD WICK, NJ, United States, 08858 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ARTHUR SNYDER III | Chief Executive Officer | 1 AMBEST ROAD, OLD WICK, NJ, United States, 08858 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-23 | 2023-05-23 | Address | 1 AMBEST ROAD, OLD WICK, NJ, 08858, USA (Type of address: Chief Executive Officer) |
2017-10-31 | 2023-05-23 | Address | 1 AMBEST ROAD, OLD WICK, NJ, 08858, USA (Type of address: Chief Executive Officer) |
2017-10-31 | 2023-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2540, USA (Type of address: Service of Process) |
2008-12-05 | 2023-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2008-12-05 | 2017-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230523003062 | 2023-05-23 | BIENNIAL STATEMENT | 2023-05-01 |
210528060300 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
190513060554 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
171031002044 | 2017-10-31 | BIENNIAL STATEMENT | 2017-05-01 |
20150501102 | 2015-05-01 | ASSUMED NAME LLC DISCONTINUANCE | 2015-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State