Name: | ALLEGHENY INDUSTRIAL ELECTRICAL COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Mar 1953 (72 years ago) |
Date of dissolution: | 06 May 1998 |
Entity Number: | 96300 |
ZIP code: | 60523 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTENTION: GENERAL COUNSEL, 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60523 |
Principal Address: | 3003 BUTTERFIELD RD, OAK BROOK, IL, United States, 60521 |
Name | Role | Address |
---|---|---|
C/O WASTE MANAGEMENT, INC. | DOS Process Agent | ATTENTION: GENERAL COUNSEL, 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60523 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RODNEY C GILBERT | Chief Executive Officer | 3003 BUTTERFIELD RD, OAK BROOK, IL, United States, 60521 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-07 | 1998-05-06 | Address | 3003 BUTTERFIELD RD, OAK BROOK, IL, 60521, USA (Type of address: Service of Process) |
1993-05-18 | 1997-05-07 | Address | 100 CORPORATION PARKWAY, BIRMINGHAM, AL, 35242, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 1997-05-07 | Address | 100 CORPORATION PARKWAY, BIRMINGHAM, AL, 35242, USA (Type of address: Principal Executive Office) |
1993-05-18 | 1997-05-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-07-20 | 1998-05-06 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20100212006 | 2010-02-12 | ASSUMED NAME CORP INITIAL FILING | 2010-02-12 |
980506000004 | 1998-05-06 | SURRENDER OF AUTHORITY | 1998-05-06 |
970507002223 | 1997-05-07 | BIENNIAL STATEMENT | 1997-03-01 |
940426002682 | 1994-04-26 | BIENNIAL STATEMENT | 1994-03-01 |
930518002693 | 1993-05-18 | BIENNIAL STATEMENT | 1993-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State