ALRON WELDING & STEEL FABRICATION CORP.

Name: | ALRON WELDING & STEEL FABRICATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Aug 1978 (47 years ago) |
Date of dissolution: | 22 Nov 2013 |
Entity Number: | 504382 |
ZIP code: | 13778 |
County: | Chenango |
Place of Formation: | New York |
Address: | 3 ELM STREET, GREENE, NY, United States, 13778 |
Shares Details
Shares issued 200
Share Par Value 150
Type PAR VALUE
Name | Role | Address |
---|---|---|
RONALD G WILLIAMSON | Chief Executive Officer | 3 ELM STREET, GREENE, NY, United States, 13778 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 ELM STREET, GREENE, NY, United States, 13778 |
Start date | End date | Type | Value |
---|---|---|---|
2004-09-21 | 2012-08-22 | Address | 5248 ST HWY 41, SMITHVILLE FLATS, NY, 13841, USA (Type of address: Chief Executive Officer) |
2004-09-21 | 2012-08-22 | Address | 5248 ST HWY 41, SMITHVILLE FLATS, NY, 13841, USA (Type of address: Service of Process) |
1998-08-13 | 2012-08-22 | Address | 5248 ST HWY 41, SMITHVILLE FLATS, NY, 13841, USA (Type of address: Principal Executive Office) |
1998-08-13 | 2004-09-21 | Address | 5248 ST HWY 41, PO BOX 93, SMITHVILLE FLATS, NY, 13841, USA (Type of address: Chief Executive Officer) |
1998-08-13 | 2004-09-21 | Address | PO BOX 93, 5248 ST HWY 41, SMITHVILLE FLATS, NY, 13841, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180808002 | 2018-08-08 | ASSUMED NAME LLC INITIAL FILING | 2018-08-08 |
131122000387 | 2013-11-22 | CERTIFICATE OF DISSOLUTION | 2013-11-22 |
120822002811 | 2012-08-22 | BIENNIAL STATEMENT | 2012-08-01 |
100908002480 | 2010-09-08 | BIENNIAL STATEMENT | 2010-08-01 |
080807003666 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State