Name: | MICHAEL F. CARPINIELLO ALUMINUM PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 1976 (48 years ago) |
Entity Number: | 418860 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 205 HARRISON AVENUE, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE J. CARPINIELLO | Chief Executive Officer | 205 HARRISON AVENUE, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
GEORGE J. CARPINIELLO | DOS Process Agent | 205 HARRISON AVENUE, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 205 HARRISON AVENUE, PO BOX 428, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2024-06-12 | 2024-06-12 | Address | 205 HARRISON AVENUE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2020-12-09 | 2024-06-12 | Address | 205 HARRISON AVENUE, PO BOX 428, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2011-01-06 | 2024-06-12 | Address | 205 HARRISON AVENUE, PO BOX 428, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2011-01-06 | 2020-12-09 | Address | 205 HARRISON AVENUE, PO BOX 428, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612003058 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
201209060187 | 2020-12-09 | BIENNIAL STATEMENT | 2020-12-01 |
161214006114 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
141217006343 | 2014-12-17 | BIENNIAL STATEMENT | 2014-12-01 |
110106002936 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State