Search icon

ALLE-CATT ASPHALT, INC.

Company Details

Name: ALLE-CATT ASPHALT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1977 (47 years ago)
Date of dissolution: 27 Sep 2000
Entity Number: 451012
ZIP code: 14706
County: Cattaraugus
Place of Formation: New York
Address: PO BOX 69, LOWER BIRCH RUN RD, ALLEGANY, NY, United States, 14706

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
C CURTIS RICHARD Chief Executive Officer 1803 4 MILE RD, ALLEGANY, NY, United States, 14706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 69, LOWER BIRCH RUN RD, ALLEGANY, NY, United States, 14706

History

Start date End date Type Value
1977-10-11 1995-04-20 Address PO BOX 428, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20111104074 2011-11-04 ASSUMED NAME CORP INITIAL FILING 2011-11-04
000927000670 2000-09-27 CERTIFICATE OF DISSOLUTION 2000-09-27
991021002651 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971107002618 1997-11-07 BIENNIAL STATEMENT 1997-10-01
950420002285 1995-04-20 BIENNIAL STATEMENT 1993-10-01
A434696-7 1977-10-11 CERTIFICATE OF INCORPORATION 1977-10-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State