Name: | VISCUSI'S ALUMINUM PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1982 (43 years ago) |
Entity Number: | 765632 |
ZIP code: | 12305 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 20 south church st, schenectady, NY, United States, 12305 |
Principal Address: | 858 ALBANY STREET, SCHENECTADY, NY, United States, 12307 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J CREMO | Chief Executive Officer | 858 ALBANY STREET, SCHENECTADY, NY, United States, 12307 |
Name | Role | Address |
---|---|---|
STEVEN M SARGENT | DOS Process Agent | 20 south church st, schenectady, NY, United States, 12305 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 858 ALBANY STREET, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer) |
2010-04-14 | 2024-02-01 | Address | 858 ALBANY STREET, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process) |
2010-04-14 | 2024-02-01 | Address | 858 ALBANY STREET, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer) |
2000-05-15 | 2010-04-14 | Address | 858 ALBANY ST., SCHENECTADY, NY, 12307, USA (Type of address: Service of Process) |
1998-04-20 | 2010-04-14 | Address | 858 ALBANY ST, SCHENECTADY, NY, 12307, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201035378 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
120515002691 | 2012-05-15 | BIENNIAL STATEMENT | 2012-04-01 |
100414002976 | 2010-04-14 | BIENNIAL STATEMENT | 2010-04-01 |
080408002799 | 2008-04-08 | BIENNIAL STATEMENT | 2008-04-01 |
060615002442 | 2006-06-15 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State