Search icon

ALLEGHENY INDUSTRIAL ELECTRICAL COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O WASTE MANAGEMENT, INC. DOS Process Agent ATTENTION: GENERAL COUNSEL, 3003 BUTTERFIELD ROAD, OAK BROOK, IL, United States, 60523

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RODNEY C GILBERT Chief Executive Officer 3003 BUTTERFIELD RD, OAK BROOK, IL, United States, 60521

History

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: Principal Executive Office)
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 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)
1992-07-20 1993-05-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-10-11 1992-07-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-10-11 1992-07-20 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1988-07-01 1990-10-11 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1988-07-01 1990-10-11 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

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
920720000269 1992-07-20 CERTIFICATE OF CHANGE 1992-07-20
901011000450 1990-10-11 CERTIFICATE OF CHANGE 1990-10-11
B658504-2 1988-07-01 CERTIFICATE OF AMENDMENT 1988-07-01
B331654-2 1986-03-11 CERTIFICATE OF AMENDMENT 1986-03-11
973040-2 1972-03-13 CERTIFICATE OF AMENDMENT 1972-03-13

Date of last update: 19 Mar 2025

Sources: New York Secretary of State