Search icon

ALL AMERICAN CONVEYOR CORPORATION

Company Details

Entity Name: ALL AMERICAN CONVEYOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F03000001616
FEI/EIN Number 113242423
Address: 1819 FLUSHING AVENUE, RIDGEWOOD, NY, 11385
Mail Address: 1819 FLUSHING AVENUE, RIDGEWOOD, NY, 11385
Place of Formation: NEW YORK

Agent

Name Role Address
LAWNER ARNOLD Agent 1038 41ST AVE. N, SAINT PETERSBURG, FL, 33703

President

Name Role Address
FRIEDMAN VALDI President 1819 FLUSHING AVENUE, RIDGEWOOD, NY, 11385

Vice President

Name Role Address
RASA-SOARECE CONSTANTIN Vice President 1819 FLUSHING AVENUE, RIDGEWOOD, NY, 11385

Secretary

Name Role Address
DAUPHIN RICHARD Secretary 344 ELMWOOD AVE, UXBRIDGE, MA, 01569

Treasurer

Name Role Address
SUBAIYA PAUL Treasurer 1819 FLUSHING AVENUE, RIDGEWOOD, NY, 11385

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-12 LAWNER, ARNOLD No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-12 1038 41ST AVE. N, SAINT PETERSBURG, FL 33703 No data

Documents

Name Date
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-27
Foreign Profit 2003-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State