Name: | INTER STATE LAMINATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1981 (44 years ago) |
Entity Number: | 724072 |
ZIP code: | 12140 |
County: | Albany |
Place of Formation: | New York |
Address: | 44 MAIN STREET, POESTENKILL, NY, United States, 12140 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INTER STATE LAMINATES INC. | DOS Process Agent | 44 MAIN STREET, POESTENKILL, NY, United States, 12140 |
Name | Role | Address |
---|---|---|
HAROLD CRANDALL JR | Chief Executive Officer | 17 VALLEY VIEW WAY, MELROSE, NY, United States, 12121 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 17 VALLEY VIEW WAY, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-06 | 2023-10-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-08-21 | 2023-10-03 | Address | 17 VALLEY VIEW WAY, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer) |
1993-09-23 | 2001-08-21 | Address | RD #1, BOX 76, MELROSE, NY, 12121, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003003713 | 2023-10-03 | BIENNIAL STATEMENT | 2023-09-01 |
130906006481 | 2013-09-06 | BIENNIAL STATEMENT | 2013-09-01 |
110920002806 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
090914002076 | 2009-09-14 | BIENNIAL STATEMENT | 2009-09-01 |
070914002972 | 2007-09-14 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State