Search icon

ALVEY & DIMURA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALVEY & DIMURA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1984 (41 years ago)
Date of dissolution: 16 Sep 2022
Entity Number: 899309
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 125 WOLF RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 WOLF RD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
MICHAEL R DIMURA Chief Executive Officer 125 WOLF RD, ALBANY, NY, United States, 12205

Unique Entity ID

CAGE Code:
7SDP1
UEI Expiration Date:
2019-01-05

Business Information

Activation Date:
2018-01-05
Initial Registration Date:
2017-01-05

Commercial and government entity program

CAGE number:
7SDP1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-01-06

Contact Information

POC:
MICHAEL R DIMURA

Form 5500 Series

Employer Identification Number (EIN):
141653541
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-12-13 2023-03-07 Address 125 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2012-04-13 2013-12-13 Address 125 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2012-04-13 2023-03-07 Address 125 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2006-03-21 2012-04-13 Address 10 CENTURY HILL, LATHAM, NY, 12110, 2116, USA (Type of address: Principal Executive Office)
2003-02-21 2007-09-27 Name ALVEY, COTE & DI MURA, INC.

Filings

Filing Number Date Filed Type Effective Date
230307003851 2022-09-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-16
140516002210 2014-05-16 BIENNIAL STATEMENT 2014-03-01
131213002102 2013-12-13 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01
120413002079 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100323002809 2010-03-23 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State