Entity Name: | ALFA LAVAL NIAGARA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 31 Mar 2015 (10 years ago) |
Branch of: | ALFA LAVAL NIAGARA INC., NEW YORK (Company Number 25769) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Jul 2018 (7 years ago) |
Document Number: | F15000001372 |
FEI/EIN Number | 16-0569640 |
Address: | 91 Sawyer Avenue, Tonawanda, NY, 14150, US |
Mail Address: | 91 Sawyer Avenue, Tonawanda, NY, 14150, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Connolly William J | Director | 91 Sawyer Avenue, Tonawanda, NY, 14150 |
Lawrence Joseph M | Director | 91 Sawyer Avenue, Tonawanda, NY, 14150 |
Name | Role | Address |
---|---|---|
Connolly William J | Secretary | 91 Sawyer Avenue, Tonawanda, NY, 14150 |
Name | Role | Address |
---|---|---|
Lawrence Joseph M | Treasurer | 91 Sawyer Avenue, Tonawanda, NY, 14150 |
Name | Role | Address |
---|---|---|
Madison Robert TJr. | Asst | 91 Sawyer Avenue, Tonawanda, NY, 14150 |
Name | Role | Address |
---|---|---|
Connolly William J | Vice President | 91 Sawyer Avenue, Tonawanda, NY, 14150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-20 | 91 Sawyer Avenue, Tonawanda, NY 14150 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 91 Sawyer Avenue, Tonawanda, NY 14150 | No data |
NAME CHANGE AMENDMENT | 2018-07-23 | ALFA LAVAL NIAGARA INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-31 |
ANNUAL REPORT | 2019-04-01 |
Name Change | 2018-07-23 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State