Name: | AMERICAN DOUGLAS METALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 1976 (49 years ago) |
Entity Number: | 412988 |
ZIP code: | 34761 |
County: | Erie |
Place of Formation: | New York |
Address: | 576 OCOEE BUSINESS PARKWAY, SUITE 10, OCOEE, FL, United States, 34761 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD RAIMONDE | Chief Executive Officer | 576 OCOEE BUSINESS PARKWAY, SUITE 10, OCOEE, FL, United States, 34761 |
Name | Role | Address |
---|---|---|
AMERICAN DOUGLAS METALS, INC. | DOS Process Agent | 576 OCOEE BUSINESS PARKWAY, SUITE 10, OCOEE, FL, United States, 34761 |
Start date | End date | Type | Value |
---|---|---|---|
2016-10-05 | 2020-10-01 | Address | 783 THORPE ROAD, ORLANDO, FL, 32824, USA (Type of address: Chief Executive Officer) |
2012-10-05 | 2016-10-05 | Address | 4265 MCEVER INDUSTRIAL DR, ACWORTH, GA, 30101, USA (Type of address: Chief Executive Officer) |
2008-09-30 | 2012-10-05 | Address | 4265 MCEVER INDUSTRIAL DR, ACWORTH, GA, 30101, USA (Type of address: Chief Executive Officer) |
2002-09-26 | 2020-10-01 | Address | 783 THORPE RD, ORLANDO, FL, 32824, USA (Type of address: Service of Process) |
1995-05-31 | 2008-09-30 | Address | 5342 FAYWOOD COURT, ORLANDO, FL, 32819, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060407 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
161005006779 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
150225006294 | 2015-02-25 | BIENNIAL STATEMENT | 2014-10-01 |
121005006979 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101008002440 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State