Name: | ALLERDICE BUILDING SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 1983 (42 years ago) |
Entity Number: | 834122 |
ZIP code: | 12866 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 41 WALWORTH STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 41 WALWORTH STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
WALLACE W. ALLERDICE, JR. | Chief Executive Officer | 41 WALWORTH STREET, SARATOGA SPRINGS, NY, United States, 12866 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-08 | 2007-04-04 | Address | 41 WALWORTH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
1999-04-08 | 2007-04-04 | Address | 41 WALWORTH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer) |
1999-04-08 | 2007-04-04 | Address | 41 WALDWORTH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
1997-05-09 | 1999-04-08 | Address | CORNER OF DIVISION &, WALWORTH STS., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office) |
1997-05-09 | 1999-04-08 | Address | CORNER OF DIVISION &, WALWORTH STS, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110415002515 | 2011-04-15 | BIENNIAL STATEMENT | 2011-04-01 |
090320002070 | 2009-03-20 | BIENNIAL STATEMENT | 2009-04-01 |
070404002469 | 2007-04-04 | BIENNIAL STATEMENT | 2007-04-01 |
050509002199 | 2005-05-09 | BIENNIAL STATEMENT | 2005-04-01 |
030411002378 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State