Search icon

ALDINE METAL PRODUCTS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
RICHARD B. BLESSEY DOS Process Agent 566 DANBURY RD, UNIT 1, NEW MILFORD, CT, United States, 06776

Chief Executive Officer

Name Role Address
RICHARD B. BLESSEY Chief Executive Officer 566 DANBURY RD, UNIT 1, NEW MILFORD, CT, United States, 06776

Links between entities

Type:
Headquarter of
Company Number:
0001423
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
83347
UEI Expiration Date:
2018-02-23

Business Information

Division Name:
ALDINE METAL PRODUCTS CORP.
Activation Date:
2017-02-23
Initial Registration Date:
2001-12-19

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State