Name: | ALBANY MARBLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 1983 (42 years ago) |
Entity Number: | 850404 |
ZIP code: | 12206 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 470 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 470 CENTRAL AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
ORESTE ORCIUOLI | Chief Executive Officer | 5 JEROLD DRIVE, E GREENBUSH, NY, United States, 12061 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-22 | 2007-06-11 | Address | 5 JEROLD DRIVE, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
1993-06-22 | 2007-06-11 | Address | 470 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Principal Executive Office) |
1993-06-22 | 2007-06-11 | Address | 470 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
1983-06-22 | 1993-06-22 | Address | 8 JEROLD DR., EAST GREENSBUSH, NY, 12061, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130611002130 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110610003040 | 2011-06-10 | BIENNIAL STATEMENT | 2011-06-01 |
090616002165 | 2009-06-16 | BIENNIAL STATEMENT | 2009-06-01 |
070611002767 | 2007-06-11 | BIENNIAL STATEMENT | 2007-06-01 |
050809002634 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State