ALPS MECHANICAL INC.

Name: | ALPS MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1982 (43 years ago) |
Entity Number: | 798572 |
ZIP code: | 11377 |
County: | Westchester |
Place of Formation: | New York |
Address: | 51-20 59TH ST, WOODSIDE, NY, United States, 11377 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENATO RANCIC | Chief Executive Officer | 51-20 59TH ST, WOODSIDE, NY, United States, 11377 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51-20 59TH ST, WOODSIDE, NY, United States, 11377 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-29 | 2006-10-02 | Address | 51-20 59TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer) |
1993-11-04 | 2003-07-29 | Address | 18 NORTH ECKAR STREET, IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
1993-11-04 | 2003-07-29 | Address | 18 NORTH ECKAR STREET, IRVINGTON, NY, 10533, USA (Type of address: Service of Process) |
1992-11-02 | 2003-07-29 | Address | 18 N. ECKAR ST., IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1993-11-04 | Address | 18 N. ECKAR ST., IRVINGTON, NY, 10533, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121029002054 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
101022002888 | 2010-10-22 | BIENNIAL STATEMENT | 2010-10-01 |
081015002595 | 2008-10-15 | BIENNIAL STATEMENT | 2008-10-01 |
061002003137 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041103002798 | 2004-11-03 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State