Search icon

ALLEGANY LAMINATING & SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
CHARLES E COUSINS JR Chief Executive Officer 158 WEST MAIN STREET, ALLEGANY, NY, United States, 14706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 158 WEST MAIN STREET, ALLEGANY, NY, United States, 14706

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State