Search icon

ALLIANCE MANUFACTURING CORP.

Company Details

Name: ALLIANCE MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 2009 (16 years ago)
Date of dissolution: 16 Aug 2013
Entity Number: 3813677
ZIP code: 01510
County: Dutchess
Place of Formation: New York
Address: THE KELLY CO., 179 BROOK STREET, CLINTON, MA, United States, 01510
Principal Address: 179 BROOK STREET, CLINTON, MA, United States, 01510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THE KELLY CO., 179 BROOK STREET, CLINTON, MA, United States, 01510

Chief Executive Officer

Name Role Address
MICHAEL R. WHITMAN Chief Executive Officer 179 BROOK STREET, CLINTON, MA, United States, 01510

History

Start date End date Type Value
2009-05-21 2011-05-26 Address 6 BEECH STREET, REDHOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130816000455 2013-08-16 CERTIFICATE OF DISSOLUTION 2013-08-16
110526002523 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090521000988 2009-05-21 CERTIFICATE OF INCORPORATION 2009-05-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3914015005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ALLIANCE MANUFACTURING CORPORATION
Recipient Name Raw ALLIANCE MANUFACTURING CORPORATION
Recipient DUNS 020513815
Recipient Address 6 BEECH STREET, RED HOOK, DUTCHESS, NEW YORK, 12571-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 33840.00
Face Value of Direct Loan 800000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State