Search icon

ALLEN ELECTRIC & MECH, INC.

Print

Details

Entity Number 1926547

Status Active

NameALLEN ELECTRIC & MECH, INC.

CountyErie

Date of registration 31 May 1995 (29 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 1356 PEPPERTREE DR, DERBY, NY, United States, 14047

Principal Address ZIP code 14047

Address 7611 SOUTHWESTERN BLVD, STE 1, EDEN, NY, United States, 14057

Address ZIP code 14057

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

HYV2KAFK1RH4

2025-02-05

7611 SOUTHWESTERN BLVD STE 1, EDEN, NY, 14057, 9427, USA

7611 SOUTHWESTERN BLVD STE 1, EDEN, NY, 14057, 9427, USA

Business Information

URLwww.alngrp.com
Congressional District23
State/Country of IncorporationNY, USA
Activation Date2024-02-12
Initial Registration Date2020-12-30
Entity Start Date1982-01-01
Fiscal Year End Close DateDec 31

Service Classifications

NAICS Codes236220, 238210, 238220
Product and Service CodesN041, N059

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameTHOMAS G ALLEN
RoleOWNER
Address7611 SOUTHWESTERN BLVD., STE 1, EDEN, NY, 14057, USA
Government Business
TitlePRIMARY POC
NameTHOMAS G ALLEN
RoleOWNER
Address7611 SOUTHWESTERN BLVD., STE 1, EDEN, NY, 14057, USA
Past PerformanceInformation not Available

Chief Executive Officer

Name Role Address

MARY ANN F ALLEN

Chief Executive Officer

7611 SOUTHWESTERN BLVD, EDEN, NY, United States, 14057

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

7611 SOUTHWESTERN BLVD, STE 1, EDEN, NY, United States, 14057

Agent

Name Role Address

MARY ANN F. ALLEN

Agent

7611 SOUTHWESTERN BLVD., SUITE 1, EDEN, NY, 14057

History

Start date End date Type Value

1997-06-10

2001-05-24

Address

1356 PEPPERTREE DR, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)

1997-06-10

2009-05-22

Address

1356 PEPPERTREE DR, DERBY, NY, 14074, USA (Type of address: Principal Executive Office)

1995-05-31

1997-06-10

Address

7611 SOUTHWESTERN BLVD., SUITE 1, EDEN, NY, 14057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

150508006296

2015-05-08

BIENNIAL STATEMENT

2015-05-01

130510006452

2013-05-10

BIENNIAL STATEMENT

2013-05-01

110901002887

2011-09-01

BIENNIAL STATEMENT

2011-05-01

090522002149

2009-05-22

BIENNIAL STATEMENT

2009-05-01

050712002759

2005-07-12

BIENNIAL STATEMENT

2005-05-01

030606002980

2003-06-06

BIENNIAL STATEMENT

2003-05-01

010524002573

2001-05-24

BIENNIAL STATEMENT

2001-05-01

990512002113

1999-05-12

BIENNIAL STATEMENT

1999-05-01

970610002243

1997-06-10

BIENNIAL STATEMENT

1997-05-01

950531000538

1995-05-31

CERTIFICATE OF INCORPORATION

1995-05-31

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts