Search icon

ALLIED FILTER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED FILTER COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1985 (40 years ago)
Entity Number: 973868
ZIP code: 08721
County: Nassau
Place of Formation: New Jersey
Address: PO BOX 336, BAYVILLE, NJ, United States, 08721
Principal Address: 15 FORD AVE., BAYVILLE, NJ, United States, 08721

DOS Process Agent

Name Role Address
ALLIED FILTER COMPANY, INC. DOS Process Agent PO BOX 336, BAYVILLE, NJ, United States, 08721

Chief Executive Officer

Name Role Address
DOUGLAS B. WHEATON Chief Executive Officer 3020 NE 32 AVE # 1105, FT LAUDERDALE, FL, United States, 33308

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 3020 NE 32 AVE # 1105, FT LAUDERDALE, FL, 33308, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-02-01 Address PO BOX 336, BAYVILLE, NJ, 08721, USA (Type of address: Service of Process)
2023-03-16 2023-03-16 Address 3020 NE 32 AVE # 1105, FT LAUDERDALE, FL, 33308, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-02-01 Address 3020 NE 32 AVE # 1105, FT LAUDERDALE, FL, 33308, USA (Type of address: Chief Executive Officer)
2021-02-01 2023-03-16 Address PO BOX 336, BAYVILLE, NJ, 08721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201022976 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230316003810 2023-03-16 BIENNIAL STATEMENT 2023-02-01
210201060052 2021-02-01 BIENNIAL STATEMENT 2021-02-01
200409002002 2020-04-09 AMENDMENT TO BIENNIAL STATEMENT 2019-02-01
190301002017 2019-03-01 BIENNIAL STATEMENT 2019-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State