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
Name | Role | Address |
---|---|---|
STEVEN A WEBER | DOS Process Agent | 26 Kilburn Road, Garden City, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
STEVEN A WEBER | Chief Executive Officer | 7229 COOPER AVE, GLENDALE, NY, United States, 11385 |
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) |
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