ALPHA IRON WORKS, INC.

Name: | ALPHA IRON WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jun 1983 (42 years ago) |
Date of dissolution: | 11 Aug 2011 |
Entity Number: | 848619 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 65 GOODWAY DR SO., ROCHESTER, NY, United States, 14623 |
Principal Address: | 65 GOODWAY DR S0., ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VAN ECONOMIDES | DOS Process Agent | 65 GOODWAY DR SO., ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
VAN ECONOMIDES | Chief Executive Officer | 65 GOODWAY DR SO., ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-30 | 1999-06-22 | Address | 921 MAPLE ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
1997-05-30 | 1999-06-22 | Address | 921 MAPLE ST, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
1997-05-30 | 1999-06-22 | Address | 921 MAPLE ST, ROCHESTER, NY, 14611, USA (Type of address: Service of Process) |
1995-02-14 | 1997-05-30 | Address | 921 MAPLE ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer) |
1995-02-14 | 1997-05-30 | Address | 921 MAPLE ST, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110811001100 | 2011-08-11 | CERTIFICATE OF DISSOLUTION | 2011-08-11 |
110620002107 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090604002787 | 2009-06-04 | BIENNIAL STATEMENT | 2009-06-01 |
070612002001 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050805002371 | 2005-08-05 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State