ALLIED KNIFE GRINDING INC.

Name: | ALLIED KNIFE GRINDING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1977 (48 years ago) |
Entity Number: | 433985 |
ZIP code: | 11757 |
County: | Nassau |
Place of Formation: | New York |
Address: | 180 BANGOR ST, LINDENHURST, NY, United States, 11757 |
Principal Address: | ROCCO COLUCCI, 180 BANGOR ST, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO COLUCCI | Chief Executive Officer | 180 BANGOR ST, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
ALLIED KNIFE GRINDING INC. | DOS Process Agent | 180 BANGOR ST, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-29 | 2017-05-02 | Address | ROCCO COLUCCI, 180 BANGOR ST, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1995-07-14 | 1997-05-29 | Address | 167 NEW HWY, NO. AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
1995-07-14 | 1997-05-29 | Address | 167 NEW HWY, NO. AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office) |
1995-07-14 | 1997-05-29 | Address | 167 NEW HWY, NO. AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
1977-05-10 | 1995-07-14 | Address | 611 NEWBRIDGE RD, E MEADOW, NY, 11554, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210510060350 | 2021-05-10 | BIENNIAL STATEMENT | 2021-05-01 |
190503060024 | 2019-05-03 | BIENNIAL STATEMENT | 2019-05-01 |
170502006607 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150504006881 | 2015-05-04 | BIENNIAL STATEMENT | 2015-05-01 |
130521006086 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State