Name: | ALBANY LADDER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1947 (77 years ago) |
Date of dissolution: | 01 Jan 2000 |
Entity Number: | 81260 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | ATTN: MR. ANTHONY GROAT, PRES., 1586 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Principal Address: | 1586 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 50
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: MR. ANTHONY GROAT, PRES., 1586 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
LESTER J. HEATH III | Chief Executive Officer | 1586 CENTRAL AVENUE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 1997-03-27 | Address | 1586 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
1957-03-21 | 1957-03-21 | Shares | Share type: PAR VALUE, Number of shares: 150, Par value: 200 |
1957-03-21 | 1995-12-14 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 100 |
1957-03-21 | 1995-12-14 | Shares | Share type: PAR VALUE, Number of shares: 150, Par value: 200 |
1957-03-21 | 1957-03-21 | Shares | Share type: PAR VALUE, Number of shares: 1200, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991229000144 | 1999-12-29 | CERTIFICATE OF MERGER | 2000-01-01 |
971210002049 | 1997-12-10 | BIENNIAL STATEMENT | 1997-12-01 |
970327000853 | 1997-03-27 | CERTIFICATE OF AMENDMENT | 1997-03-27 |
961115000256 | 1996-11-15 | CERTIFICATE OF AMENDMENT | 1996-11-15 |
951221000471 | 1995-12-21 | CERTIFICATE OF MERGER | 1995-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State