AMERICAN FELT & FILTER COMPANY, INC.

Name: | AMERICAN FELT & FILTER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1978 (47 years ago) |
Entity Number: | 503600 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 361 WALSH AVENUE, NEW WINDSOR, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
WILSON H. PRYNE | Chief Executive Officer | 361 WALSH AVENUE, 1, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
WILSON PRYNE | DOS Process Agent | 361 WALSH AVENUE, NEW WINDSOR, NY, United States, 12553 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 361 WALSH AVENUE, 1, NY, 12553, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 361 WALSH AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2024-08-01 | Address | 361 WALSH AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2023-10-20 | Address | 361 WALSH AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer) |
2023-10-20 | 2024-08-01 | Address | 361 WALSH AVENUE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801022338 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
231020000718 | 2023-10-20 | BIENNIAL STATEMENT | 2022-08-01 |
170227006169 | 2017-02-27 | BIENNIAL STATEMENT | 2016-08-01 |
140825006164 | 2014-08-25 | BIENNIAL STATEMENT | 2014-08-01 |
20140723009 | 2014-07-23 | ASSUMED NAME LLC INITIAL FILING | 2014-07-23 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State