Name: | AL'S DISPOSAL INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2009 (16 years ago) |
Entity Number: | 3773028 |
ZIP code: | 14513 |
County: | Wayne |
Place of Formation: | New York |
Address: | 1881 VAN AUKEN RD, PO BOX 171, NEWARK, NY, United States, 14513 |
Principal Address: | 1881 VAN AUKEN RD, NEWARK, NY, United States, 14513 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT J. DEWILDE, SR. | Agent | 1881 VAN AUKEN RD, NEWARK, NY, 14513 |
Name | Role | Address |
---|---|---|
ALBERT J DEWILDE SR. | Chief Executive Officer | 1881 VAN AUKEN RD, NEWARK, NY, United States, 14513 |
Name | Role | Address |
---|---|---|
ALBERT J. DEWILDE, SR. | DOS Process Agent | 1881 VAN AUKEN RD, PO BOX 171, NEWARK, NY, United States, 14513 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-28 | 2023-02-28 | Address | 1881 VAN AUKEN RD, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
2014-11-14 | 2023-02-28 | Address | 1881 VAN AUKEN RD, PO BOX 171, NEWARK, NY, 14513, USA (Type of address: Service of Process) |
2014-11-14 | 2023-02-28 | Address | 1881 VAN AUKEN RD, NEWARK, NY, 14513, USA (Type of address: Chief Executive Officer) |
2011-02-23 | 2014-11-14 | Address | 1881 VAN AUKEN RD, PO BOX 171, NEWARK, NJ, 14513, USA (Type of address: Principal Executive Office) |
2011-02-23 | 2014-11-14 | Address | 1881 VAN AUKEN RD, PO BOX 171, NEWARK, NJ, 14513, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230228002744 | 2023-02-28 | BIENNIAL STATEMENT | 2023-02-01 |
210225060424 | 2021-02-25 | BIENNIAL STATEMENT | 2021-02-01 |
190305060774 | 2019-03-05 | BIENNIAL STATEMENT | 2019-02-01 |
170227006324 | 2017-02-27 | BIENNIAL STATEMENT | 2017-02-01 |
150213006305 | 2015-02-13 | BIENNIAL STATEMENT | 2015-02-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State