Search icon

ALFRED L. WEBER, INC.

Company Details

Name: ALFRED L. WEBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1975 (50 years ago)
Entity Number: 362128
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: 26 Kilburn Road, Garden City, NY, United States, 11530
Principal Address: 7229 COOPER AVE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 2000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
STEVEN A WEBER DOS Process Agent 26 Kilburn Road, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
STEVEN A WEBER Chief Executive Officer 7229 COOPER AVE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 7229 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-03-18 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
2024-03-18 2025-02-11 Address 7229 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address 7229 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2024-03-18 2025-02-11 Address 26 Kilburn Road, Garden City, NY, 11530, USA (Type of address: Service of Process)
1995-06-15 2024-03-18 Address 7229 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1995-06-15 2024-03-18 Address 7229 COOPER AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1975-02-06 2024-03-18 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1975-02-06 1995-06-15 Address 71-09 65TH ST., GLENDALE, NY, 11227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211001627 2025-02-11 BIENNIAL STATEMENT 2025-02-11
240318000182 2024-03-18 BIENNIAL STATEMENT 2024-03-18
110324002566 2011-03-24 BIENNIAL STATEMENT 2011-02-01
090306002788 2009-03-06 BIENNIAL STATEMENT 2009-02-01
20090205036 2009-02-05 ASSUMED NAME LLC INITIAL FILING 2009-02-05
050330002004 2005-03-30 BIENNIAL STATEMENT 2005-02-01
030214002319 2003-02-14 BIENNIAL STATEMENT 2003-02-01
010517002611 2001-05-17 BIENNIAL STATEMENT 2001-02-01
990217002431 1999-02-17 BIENNIAL STATEMENT 1999-02-01
970418002541 1997-04-18 BIENNIAL STATEMENT 1997-02-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State