Search icon

ALNICO INC.

Company Details

Name: ALNICO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2012 (12 years ago)
Entity Number: 4319694
ZIP code: 12117
County: Fulton
Place of Formation: New York
Address: P.O. BOX 654, MAYFIELD, NY, United States, 12117
Principal Address: 178 CORPORATE DRIVE, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALNICO INC. DOS Process Agent P.O. BOX 654, MAYFIELD, NY, United States, 12117

Chief Executive Officer

Name Role Address
ALBERT GENTILE Chief Executive Officer PO BOX 654, MAYFIELD, NY, United States, 12117

History

Start date End date Type Value
2024-11-01 2024-11-01 Address PO BOX 654, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
2023-11-14 2023-11-14 Address PO BOX 654, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-11-01 Address P.O. BOX 654, MAYFIELD, NY, 12117, USA (Type of address: Service of Process)
2023-11-14 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2024-11-01 Address PO BOX 654, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
2014-12-09 2023-11-14 Address PO BOX 654, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer)
2012-11-14 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-14 2023-11-14 Address P.O. BOX 654, MAYFIELD, NY, 12117, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101033937 2024-11-01 BIENNIAL STATEMENT 2024-11-01
231114000143 2023-11-14 BIENNIAL STATEMENT 2022-11-01
210219060017 2021-02-19 BIENNIAL STATEMENT 2020-11-01
181107006722 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161104006585 2016-11-04 BIENNIAL STATEMENT 2016-11-01
141209006659 2014-12-09 BIENNIAL STATEMENT 2014-11-01
121114000319 2012-11-14 CERTIFICATE OF INCORPORATION 2012-11-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State