Search icon

ALLTECH PRODUCTS, INC.

Company Details

Name: ALLTECH PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2014 (11 years ago)
Entity Number: 4578982
ZIP code: 02370
County: Albany
Place of Formation: Massachusetts
Address: 100 WEYMOUTH ST, SUITE F-1, Rockland, MA, United States, 02370
Principal Address: 100 WEYMOUTH STREET, UNIT F-1, ROCKLAND, MA, United States, 02370

Chief Executive Officer

Name Role Address
NEAL T. DONAHUE Chief Executive Officer 100 WEYMOUTH STREET, UNIT F-1, ROCKLAND, MA, United States, 02370

DOS Process Agent

Name Role Address
ALLTECH PRODUCTS, INC. DOS Process Agent 100 WEYMOUTH ST, SUITE F-1, Rockland, MA, United States, 02370

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 100 WEYMOUTH STREET, UNIT F-1, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 100 WEYMOUTH STREET, UNIT F-1, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-05-02 Address 100 WEYMOUTH STREET, UNIT F-1, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-05-02 Address 734 Union St, PO BOX, Rockland, MA, 02370, USA (Type of address: Service of Process)
2020-05-04 2024-04-16 Address 100 WEYMOUTH STREET UNIT F-1, PO BOX, ROCKLAND, MA, 02370, USA (Type of address: Service of Process)
2016-05-12 2024-04-16 Address 100 WEYMOUTH STREET, UNIT F-1, ROCKLAND, MA, 02370, USA (Type of address: Chief Executive Officer)
2014-05-19 2020-05-04 Address PO BOX 556, ROCKLAND, MA, 02370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502000281 2024-05-02 BIENNIAL STATEMENT 2024-05-02
240416002620 2024-02-14 CERTIFICATE OF AMENDMENT 2024-02-14
220601002645 2022-06-01 BIENNIAL STATEMENT 2022-05-01
200504061146 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501007291 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160512006127 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140519000032 2014-05-19 APPLICATION OF AUTHORITY 2014-05-19

Date of last update: 01 Feb 2025

Sources: New York Secretary of State