Search icon

L'ALPHA NATURAL SUPPORT SERVICES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: L'ALPHA NATURAL SUPPORT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2003 (22 years ago)
Entity Number: 2856305
ZIP code: 11704
County: Kings
Place of Formation: New York
Principal Address: 100 Sword Street, West Babylon, NY, United States, 11704
Address: 6500 JERICHO TPKE, West Babylon, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DR. MARIE CLENA PIVERGER Agent 1728 FLATBUSH AVE., BROOKLYN, NY, 11210

DOS Process Agent

Name Role Address
CLAUDE ANDRE DOS Process Agent 6500 JERICHO TPKE, West Babylon, NY, United States, 11704

Chief Executive Officer

Name Role Address
CLAUDE ANDRE Chief Executive Officer 100 SWORD STREET, WEST BABYLON, NY, United States, 11704

Links between entities

Type:
Headquarter of
Company Number:
F05000007563
State:
FLORIDA

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 100 SWORD STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 1728 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2022-08-11 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-19 2025-01-02 Address 1728 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2003-01-14 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102007228 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230106001774 2023-01-06 BIENNIAL STATEMENT 2023-01-01
220617001594 2022-06-17 BIENNIAL STATEMENT 2021-01-01
120816002006 2012-08-16 BIENNIAL STATEMENT 2011-01-01
090123002933 2009-01-23 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State