Name: | ALL ERECTION & CRANE RENTAL, CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 2015 (10 years ago) |
Entity Number: | 4736835 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 4700 ACORN DRIVE, INDEPENDENCE, OH, United States, 44131 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
MICHAEL L. LIPTAK | Chief Executive Officer | 4700 ACORN DRIVE, INDEPENDENCE, OH, United States, 44131 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2023-05-09 | Address | 4700 ACORN DRIVE, INDEPENDENCE, OH, 44131, USA (Type of address: Chief Executive Officer) |
2019-04-10 | 2023-05-09 | Address | 4700 ACORN DRIVE, INDEPENDENCE, OH, 44131, USA (Type of address: Chief Executive Officer) |
2017-04-07 | 2019-04-10 | Address | 4700 ACORN DRIVE, CLEVELAND, OH, 44131, USA (Type of address: Principal Executive Office) |
2017-04-07 | 2019-04-10 | Address | 4700 ACORN DRIVE, CLEVELAND, OH, 44131, USA (Type of address: Chief Executive Officer) |
2016-01-21 | 2023-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-01-21 | 2023-05-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-04-03 | 2016-01-21 | Address | C/O DOUG DIMOND, 4700 ACORN DRIVE, CLEVELAND, OH, 44131, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230509001225 | 2023-05-09 | BIENNIAL STATEMENT | 2023-04-01 |
210420060095 | 2021-04-20 | BIENNIAL STATEMENT | 2021-04-01 |
190410060092 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
170407006377 | 2017-04-07 | BIENNIAL STATEMENT | 2017-04-01 |
160121000654 | 2016-01-21 | CERTIFICATE OF CHANGE | 2016-01-21 |
150403000191 | 2015-04-03 | APPLICATION OF AUTHORITY | 2015-04-03 |
Date of last update: 08 Mar 2025
Sources: New York Secretary of State