Name: | ABLE FACILITY SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2011 (14 years ago) |
Entity Number: | 4043056 |
ZIP code: | 12159 |
County: | Albany |
Place of Formation: | New York |
Address: | 5 GREYLOCK LANE, SLINGERLANDS, NY, United States, 12159 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABLE FACILITY SOLUTIONS INC. | DOS Process Agent | 5 GREYLOCK LANE, SLINGERLANDS, NY, United States, 12159 |
Name | Role | Address |
---|---|---|
MILT ORIETAS | Chief Executive Officer | 5 GREYLOCK LANE, SLINGERLANDS, NY, United States, 12159 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-08 | 2017-01-13 | Address | 64 WEST ERIE STREET, ALBANY, NY, 12208, USA (Type of address: Chief Executive Officer) |
2013-01-08 | 2017-01-13 | Address | 64 WEST ERIE STREET, ALBANY, NY, 12208, USA (Type of address: Principal Executive Office) |
2011-10-18 | 2017-01-13 | Address | PO BOX 8505, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
2011-01-14 | 2011-10-18 | Address | 64 WEST ERIE STREET, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210114060019 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
190111060193 | 2019-01-11 | BIENNIAL STATEMENT | 2019-01-01 |
170113006152 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
150121006034 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130108006555 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
111018000144 | 2011-10-18 | CERTIFICATE OF CHANGE | 2011-10-18 |
110114000946 | 2011-01-14 | CERTIFICATE OF INCORPORATION | 2011-01-14 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State