Search icon

A. N. DERINGER, INC.

Company Details

Name: A. N. DERINGER, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1941 (84 years ago)
Entity Number: 34098
ZIP code: 12260
County: Albany
Place of Formation: Vermont
Principal Address: 64 N MAIN ST, ST ALBANS, VT, United States, 05478
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
JACOB HOLZSCHEITER Chief Executive Officer 64 NORTH MAIN ST, ST. ALBANS, VT, United States, 05478

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 64 NORTH MAIN ST, ST. ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-09-09 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-10-02 2023-10-02 Address 64 NORTH MAIN ST, ST. ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-09-09 Address 64 NORTH MAIN ST, ST. ALBANS, VT, 05478, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-09-09 Address 2056 SHELDON RD, ACCOUNTING, SAINT ALBANS, VT, 05478, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909003074 2024-09-09 CERTIFICATE OF CHANGE BY AGENT 2024-09-09
231002000213 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220228001190 2022-02-28 BIENNIAL STATEMENT 2022-02-28
191001060265 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171004006616 2017-10-04 BIENNIAL STATEMENT 2017-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-07
Type:
Complaint
Address:
840 AERO DRIVE, STE 110 & 790, BUFFALO, NY, 14225
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2007-05-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
A. N. DERINGER, INC.
Party Role:
Plaintiff
Party Name:
ASHLINE
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State