SANDERS INDUSTRIAL EQUIPMENT CO., INC.

Name: | SANDERS INDUSTRIAL EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1976 (50 years ago) |
Entity Number: | 388058 |
ZIP code: | 12118 |
County: | Albany |
Place of Formation: | New York |
Address: | 26 VIALL AVE, MECHANICVILLE, NY, United States, 12118 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN J. DALTON | Chief Executive Officer | 2 BRIAR PATCH COURT, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26 VIALL AVE, MECHANICVILLE, NY, United States, 12118 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-02 | 2025-07-02 | Address | 2 BRIAR PATCH COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2004-02-06 | 2025-07-02 | Address | 26 VIALL AVE, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process) |
1995-03-31 | 2004-02-06 | Address | 1095 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1995-03-31 | 2004-02-06 | Address | 1095 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
1995-03-31 | 2025-07-02 | Address | 2 BRIAR PATCH COURT, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702001231 | 2025-07-02 | BIENNIAL STATEMENT | 2025-07-02 |
120126002190 | 2012-01-26 | BIENNIAL STATEMENT | 2012-01-01 |
100211002177 | 2010-02-11 | BIENNIAL STATEMENT | 2010-01-01 |
20080522002 | 2008-05-22 | ASSUMED NAME CORP INITIAL FILING | 2008-05-22 |
080416002209 | 2008-04-16 | BIENNIAL STATEMENT | 2008-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State