ALDINE METAL PRODUCTS CORP.
Headquarter
Name: | ALDINE METAL PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Aug 1944 (81 years ago) |
Date of dissolution: | 30 Jun 2023 |
Entity Number: | 55294 |
ZIP code: | 06776 |
County: | Nassau |
Place of Formation: | New York |
Address: | 566 DANBURY RD, UNIT 1, NEW MILFORD, CT, United States, 06776 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD B. BLESSEY | DOS Process Agent | 566 DANBURY RD, UNIT 1, NEW MILFORD, CT, United States, 06776 |
Name | Role | Address |
---|---|---|
RICHARD B. BLESSEY | Chief Executive Officer | 566 DANBURY RD, UNIT 1, NEW MILFORD, CT, United States, 06776 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-10 | 2023-06-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-10 | 2023-06-30 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 100 |
2020-12-04 | 2023-07-17 | Address | 566 DANBURY RD, UNIT 1, NEW MILFORD, CT, 06776, USA (Type of address: Service of Process) |
2012-08-21 | 2023-07-17 | Address | 566 DANBURY RD, UNIT 1, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer) |
2012-08-21 | 2020-12-04 | Address | 566 DANBURY RD, UNIT 1, NEW MILFORD, CT, 06776, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717001379 | 2023-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-30 |
201204061266 | 2020-12-04 | BIENNIAL STATEMENT | 2020-08-01 |
180807006491 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
170104006065 | 2017-01-04 | BIENNIAL STATEMENT | 2016-08-01 |
120821006114 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State