Search icon

A.L.S. ADVISORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.L.S. ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2004 (22 years ago)
Entity Number: 3002038
ZIP code: 14472
County: Monroe
Place of Formation: New York
Principal Address: 25 BRIDLEWOOD TRL, HONEOYE FALLS, NY, United States, 14472
Address: 25 BRIDLEWOOD TRAIL, HONEOYE FALLS, NY, United States, 14472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHANE MANDERANO Chief Executive Officer 25 BRIDLEWOOD TRL, HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 BRIDLEWOOD TRAIL, HONEOYE FALLS, NY, United States, 14472

History

Start date End date Type Value
2006-08-31 2010-01-12 Address 25 BRIDLEWOOD TRL, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2004-09-28 2007-09-11 Name CAREER PLUS, INC.
2004-01-20 2004-09-28 Name A.L.S. ADVISORS, INC.
2004-01-20 2007-09-11 Address 38 CHARMWOOD RD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103060395 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180327006112 2018-03-27 BIENNIAL STATEMENT 2018-01-01
140422002671 2014-04-22 BIENNIAL STATEMENT 2014-01-01
120224002487 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100112002829 2010-01-12 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
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: 29 Mar 2025

Sources: New York Secretary of State