ALLEN FIELD CO. INC.

Name: | ALLEN FIELD CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1984 (41 years ago) |
Entity Number: | 938136 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 1450 Bridgewater Rd., Bensalem, PA, United States, 19020 |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ANDREW FRANZONE | Chief Executive Officer | 1450 BRIDGEWATER RD., BENSALEM, PA, United States, 19020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2024-08-09 | Address | 256A ORINOCO DRIVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 1450 BRIDGEWATER RD., BENSALEM, PA, 19020, USA (Type of address: Chief Executive Officer) |
2020-08-03 | 2024-08-09 | Address | 256A ORINOCO DRIVE, BRIDGEWATERS, NY, 11718, USA (Type of address: Service of Process) |
2018-08-01 | 2024-08-09 | Address | 256A ORINOCO DRIVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer) |
2018-08-01 | 2020-08-03 | Address | ALLEN FIELD CO. INC., 256A ORINOCO DRIVE, BRIDGEWATERS, NY, 11718, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809002982 | 2024-08-09 | BIENNIAL STATEMENT | 2024-08-09 |
200803063345 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180801006412 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006718 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140902006821 | 2014-09-02 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State