Name: | ALLISON & DANIELS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 1971 (54 years ago) |
Entity Number: | 301317 |
ZIP code: | 14527 |
County: | Yates |
Place of Formation: | New York |
Address: | PO Box 427, Penn Yan, NY, United States, 14527 |
Principal Address: | 2524 STATE RTE 54 A, PENN YAN, NY, United States, 14527 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK ALLISON | Chief Executive Officer | PO BOX 427, PENN YAN, NY, United States, 14527 |
Name | Role | Address |
---|---|---|
ALLISON & DANIELS, INC. | DOS Process Agent | PO Box 427, Penn Yan, NY, United States, 14527 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-31 | 2025-01-31 | Address | PO BOX 427`, PENN YAN, NY, 14527, 0427, USA (Type of address: Chief Executive Officer) |
2025-01-31 | 2025-01-31 | Address | PO BOX 427, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2025-01-31 | Address | PO BOX 427`, PENN YAN, NY, 14527, 0427, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-02-10 | Address | PO BOX 427, PENN YAN, NY, 14527, USA (Type of address: Chief Executive Officer) |
2023-02-10 | 2023-02-10 | Address | PO BOX 427`, PENN YAN, NY, 14527, 0427, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250131003548 | 2025-01-31 | BIENNIAL STATEMENT | 2025-01-31 |
230210003164 | 2023-02-10 | BIENNIAL STATEMENT | 2023-01-01 |
210128060437 | 2021-01-28 | BIENNIAL STATEMENT | 2021-01-01 |
190130060217 | 2019-01-30 | BIENNIAL STATEMENT | 2019-01-01 |
170131006323 | 2017-01-31 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State