ALPHA MFG. CORP.

Name: | ALPHA MFG. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1975 (50 years ago) |
Entity Number: | 363000 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 152 VERDI STREET, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE SPARACIO | Chief Executive Officer | 152 VERDI ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
ALPHA MFG. CORP. | DOS Process Agent | 152 VERDI STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-24 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-02-10 | 2005-03-04 | Address | 68 HANDSOME AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 1999-02-10 | Address | 4 DARIA DRIVE, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
1995-06-27 | 2021-02-01 | Address | 152 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1975-02-20 | 1995-06-27 | Address | 4005 BAYBERRY LANE, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060271 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190222060062 | 2019-02-22 | BIENNIAL STATEMENT | 2019-02-01 |
170322006181 | 2017-03-22 | BIENNIAL STATEMENT | 2017-02-01 |
20160510050 | 2016-05-10 | ASSUMED NAME CORP AMENDMENT | 2016-05-10 |
150203006911 | 2015-02-03 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State