ALLEGANY LAMINATING & SUPPLY CO., INC.

Name: | ALLEGANY LAMINATING & SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1980 (45 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 602653 |
ZIP code: | 14706 |
County: | Cattaraugus |
Place of Formation: | New York |
Address: | 158 WEST MAIN STREET, ALLEGANY, NY, United States, 14706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES E COUSINS JR | Chief Executive Officer | 158 WEST MAIN STREET, ALLEGANY, NY, United States, 14706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 158 WEST MAIN STREET, ALLEGANY, NY, United States, 14706 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-04 | 2008-10-03 | Address | 158 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
2000-02-24 | 2002-02-04 | Address | 158 WEST MAIN STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2000-02-24 | Address | 158 WEST MAIN STREET, ALLEGANY, NY, 14706, 1235, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2000-02-24 | Address | 158 WEST MAIN STREET, ALLEGANY, NY, 14706, 1235, USA (Type of address: Principal Executive Office) |
1993-03-09 | 2000-02-24 | Address | 158 WEST MAIN STREET, ALLEGANY, NY, 14706, 1235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2248014 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
100210002522 | 2010-02-10 | BIENNIAL STATEMENT | 2010-01-01 |
081003002781 | 2008-10-03 | BIENNIAL STATEMENT | 2008-01-01 |
060512003227 | 2006-05-12 | BIENNIAL STATEMENT | 2006-01-01 |
040220002035 | 2004-02-20 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State