Search icon

ALL GAS & WELDING SUPPLY CO., INC.

Headquarter

Company Details

Name: ALL GAS & WELDING SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1984 (41 years ago)
Entity Number: 937869
ZIP code: 12784
County: Sullivan
Place of Formation: New York
Address: PO BOX 333, THOMPSONVILLE, NY, United States, 12784
Principal Address: 106 CIMARRON RD, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL GAS & WELDING SUPPLY CO., INC. DOS Process Agent PO BOX 333, THOMPSONVILLE, NY, United States, 12784

Chief Executive Officer

Name Role Address
MICHAEL C TAYLOR Chief Executive Officer PO BOX 333, THOMPSONVILLE, NY, United States, 12784

Links between entities

Type:
Headquarter of
Company Number:
001731449
State:
RHODE ISLAND

History

Start date End date Type Value
2024-02-15 2024-02-15 Address PO BOX 333, THOMPSONVILLE, NY, 12784, USA (Type of address: Chief Executive Officer)
2024-02-15 2024-02-15 Address PO BOX 1388, MONTICELLO, NY, 12701, 8388, USA (Type of address: Chief Executive Officer)
2021-10-01 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-26 2024-02-15 Address PO BOX 333, THOMPSONVILLE, NY, 12784, USA (Type of address: Service of Process)
2012-08-31 2020-08-26 Address PO BOX 333, THOMPSONVILLE, NY, 12784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215001081 2024-02-15 BIENNIAL STATEMENT 2024-02-15
200826060276 2020-08-26 BIENNIAL STATEMENT 2020-08-01
180808006596 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160801006164 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140814006133 2014-08-14 BIENNIAL STATEMENT 2014-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State