AMERICAN INDUSTRIAL DOORS INC.

Name: | AMERICAN INDUSTRIAL DOORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1979 (46 years ago) |
Entity Number: | 559059 |
ZIP code: | 11729 |
County: | New York |
Place of Formation: | New York |
Address: | 9 LUCON DRIVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMERICAN INDUSTRIAL DOORS INC. | DOS Process Agent | 9 LUCON DRIVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
EDWARD C JURMAN | Chief Executive Officer | 9 LUCON DRIVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-23 | 2025-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-19 | 2025-06-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-06-04 | 2025-06-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-16 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-16 | 2025-06-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220725002595 | 2022-07-25 | BIENNIAL STATEMENT | 2021-05-01 |
170516000414 | 2017-05-16 | ANNULMENT OF DISSOLUTION | 2017-05-16 |
DP-2245934 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
120518000853 | 2012-05-18 | ANNULMENT OF DISSOLUTION | 2012-05-18 |
DP-2098988 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State