Name: | ALBANY HYDRAULIC & LUBE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1972 (53 years ago) |
Entity Number: | 324015 |
ZIP code: | 12144 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 98A COLUMBIA TURNPIKE, RENSSELAER, NY, United States, 12144 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN S. SPINA | Chief Executive Officer | 98A COLUMBIA TURNPIKE, RENSSELAER, NY, United States, 12144 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 98A COLUMBIA TURNPIKE, RENSSELAER, NY, United States, 12144 |
Start date | End date | Type | Value |
---|---|---|---|
1983-07-29 | 1994-02-10 | Address | ,INC., 98A COLUMBIA TPKE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
1972-04-04 | 1983-07-29 | Address | 275 COLUMBIA TPKE., RENSSELAER, NY, 12144, USA (Type of address: Service of Process) |
1972-02-18 | 1972-04-04 | Address | 1032 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20160812022 | 2016-08-12 | ASSUMED NAME CORP INITIAL FILING | 2016-08-12 |
080130003502 | 2008-01-30 | BIENNIAL STATEMENT | 2008-02-01 |
060307002759 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040204002829 | 2004-02-04 | BIENNIAL STATEMENT | 2004-02-01 |
020206002228 | 2002-02-06 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State