R. L. ALBERT, & SON, INC.

Name: | R. L. ALBERT, & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1935 (90 years ago) |
Entity Number: | 48400 |
ZIP code: | 06902 |
County: | New York |
Place of Formation: | New York |
Address: | 60 LONG RIDGE ROAD, SUITE 300, STAMFORD, CT, United States, 06902 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 LONG RIDGE ROAD, SUITE 300, STAMFORD, CT, United States, 06902 |
Name | Role | Address |
---|---|---|
ERNEST ALBERT | Chief Executive Officer | 226 WEAVER ST, GREENWICH, CT, United States, 06831 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 226 WEAVER ST, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 60 LONG RIDGE ROAD, SUITE 300, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-03-14 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2024-02-28 | 2024-02-28 | Address | 60 LONG RIDGE ROAD, SUITE 300, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2024-02-28 | 2024-03-14 | Address | 60 LONG RIDGE ROAD, SUITE 300, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314001236 | 2024-03-14 | AMENDMENT TO BIENNIAL STATEMENT | 2024-03-14 |
240228000452 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
210401060394 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
191024060179 | 2019-10-24 | BIENNIAL STATEMENT | 2019-04-01 |
180727002031 | 2018-07-27 | BIENNIAL STATEMENT | 2017-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State