ALAIMO ENTERPRISES, LTD.

Name: | ALAIMO ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Aug 1975 (50 years ago) |
Entity Number: | 376799 |
ZIP code: | 33412 |
County: | Monroe |
Place of Formation: | New York |
Address: | 10729 Grande Blvd, West Palm Beach, FL, United States, 33412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERALD ALAIMO | Chief Executive Officer | 10729 GRANDE BLVD, WEST PALM BEACH, FL, United States, 33412 |
Name | Role | Address |
---|---|---|
ALAIMO ENTERPRISES, LTD. | DOS Process Agent | 10729 Grande Blvd, West Palm Beach, FL, United States, 33412 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2024-09-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-01 | 2023-08-01 | Address | 65 CATANIA CT., ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 10729 GRANDE BLVD, WEST PALM BEACH, FL, 33412, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 35 SHAKER MILL, ROCHESTER, NY, 14612, 2394, USA (Type of address: Chief Executive Officer) |
2019-08-02 | 2023-08-01 | Address | 35 SHAKER MILL, ROCHESTER, NY, 14612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801000090 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220921002168 | 2022-09-21 | BIENNIAL STATEMENT | 2021-08-01 |
190802060037 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170801006000 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150803006485 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State