Search icon

W. N. VAN ALSTINE & SONS, INC.

Company Details

Name: W. N. VAN ALSTINE & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1952 (73 years ago)
Entity Number: 83589
ZIP code: 12047
County: Albany
Place of Formation: New York
Principal Address: 10 MAPLE STREET, FREEDOM, NH, United States, 03836
Address: 18 NEW COURTLAND ST, COHOES, NY, United States, 12047

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
CHARLES T. SARGENT Chief Executive Officer 18 NEW COURTLAND ST, COHOES, NY, United States, 12047

DOS Process Agent

Name Role Address
W. N. VAN ALSTINE & SONS, INC. DOS Process Agent 18 NEW COURTLAND ST, COHOES, NY, United States, 12047

Form 5500 Series

Employer Identification Number (EIN):
141379365
Plan Year:
2022
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 18 NEW COURTLAND ST, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2022-05-23 2024-07-15 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2019-01-29 2022-05-23 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
1998-03-26 2024-07-15 Address 18 NEW COURTLAND ST, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
1998-03-26 2000-03-13 Address 18 NEW COURTLAND ST, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240715003899 2024-07-15 BIENNIAL STATEMENT 2024-07-15
220421003895 2022-04-21 BIENNIAL STATEMENT 2022-03-01
190129000706 2019-01-29 CERTIFICATE OF AMENDMENT 2019-01-29
181108006535 2018-11-08 BIENNIAL STATEMENT 2018-03-01
160301007192 2016-03-01 BIENNIAL STATEMENT 2016-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State