Entity Name: | ASSOCIATED MATERIALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Feb 2008 (17 years ago) |
Document Number: | M08000000873 |
FEI/EIN Number |
751872487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223 |
Mail Address: | 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
NEW AMI I LLC | Auth | 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223 |
DREXINGER JAMES | Chief Executive Officer | 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000149465 | ALSIDE | ACTIVE | 2021-11-08 | 2026-12-31 | - | 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223 |
G21000149472 | ALSIDE SUPPLY CENTER | ACTIVE | 2021-11-08 | 2026-12-31 | - | 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223 |
G21000149475 | INSTALLED SALES SOLUTIONS | ACTIVE | 2021-11-08 | 2026-12-31 | - | 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223 |
G08116900035 | ASSOCIATED MATERIALS | EXPIRED | 2008-04-25 | 2013-12-31 | - | 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223 |
G08116900036 | INSTALLED SALES SOLUTIONS | EXPIRED | 2008-04-25 | 2013-12-31 | - | 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223 |
G08116900034 | ALSIDE SUPPLY CENTER | EXPIRED | 2008-04-25 | 2013-12-31 | - | 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223 |
G08116900033 | ALSIDE | EXPIRED | 2008-04-25 | 2013-12-31 | - | 3773 STATE ROAD, CUYAHOGA FALLS, OH, 44223 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State