ALUMINUM SERVICES, INCORPORATED

Name: | ALUMINUM SERVICES, INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 2018 (7 years ago) |
Entity Number: | 5289936 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 480 S MAIN STREET, RANDOLPH, MA, United States, 02368 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
RONALD VIRDEN | Chief Executive Officer | 480 S MAIN STREET, PO BOX 167, RANDOLPH, MA, United States, 02368 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-29 | 2024-02-29 | Address | 6161 EAST 75TH STREET, INDIANAPOLIS, IN, 46250, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-02-29 | Address | 480 S MAIN STREET, PO BOX 167, RANDOLPH, MA, 02368, USA (Type of address: Chief Executive Officer) |
2024-02-29 | 2024-02-29 | Address | 300 CARLISLE PARK DR, KERNERSVILLE, NC, 27284, USA (Type of address: Chief Executive Officer) |
2020-02-04 | 2024-02-29 | Address | 300 CARLISLE PARK DR, KERNERSVILLE, NC, 27284, USA (Type of address: Chief Executive Officer) |
2018-02-20 | 2024-02-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229002136 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
220317002315 | 2022-03-17 | BIENNIAL STATEMENT | 2022-02-01 |
200204060572 | 2020-02-04 | BIENNIAL STATEMENT | 2020-02-01 |
180220000976 | 2018-02-20 | APPLICATION OF AUTHORITY | 2018-02-20 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State