JOHN ALLEN SANITATION SERVICE INC.

Name: | JOHN ALLEN SANITATION SERVICE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 2003 (22 years ago) |
Entity Number: | 2903932 |
ZIP code: | 13611 |
County: | Jefferson |
Place of Formation: | New York |
Address: | PO BOX 34, Belleville, NY, United States, 13611 |
Principal Address: | 8624 ST RTE 289, ADAMS, NY, United States, 13605 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 34, Belleville, NY, United States, 13611 |
Name | Role | Address |
---|---|---|
MICHAEL J. ALLEN | Chief Executive Officer | PO BOX 34, BELLEVILLE, NY, United States, 13611 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Address | PO BOX 34, BELLEVILLE, NY, 13611, USA (Type of address: Chief Executive Officer) |
2025-05-20 | 2025-05-20 | Address | PO BOX 34, ELLISBURG, NY, 13636, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-01 | 2023-05-01 | Address | PO BOX 34, ELLISBURG, NY, 13636, USA (Type of address: Chief Executive Officer) |
2023-05-01 | 2023-05-01 | Address | PO BOX 34, BELLEVILLE, NY, 13611, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250520003856 | 2025-05-20 | BIENNIAL STATEMENT | 2025-05-20 |
230501004238 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
221130000355 | 2022-11-30 | BIENNIAL STATEMENT | 2021-05-01 |
130524002198 | 2013-05-24 | BIENNIAL STATEMENT | 2013-05-01 |
110608002321 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State