Search icon

ALBANY INTERNATIONAL CORP.

Company Details

Name: ALBANY INTERNATIONAL CORP.
Jurisdiction: Idaho
Legal type: Foreign Business Corporation
Status: Active-Good Standing
Date of registration: 01 Dec 1993 (31 years ago)
Financial Date End: 31 Dec 2025
Entity Number: 321659
Place of Formation: DELAWARE
File Number: 321659
Principal Address: PO BOX 1907 ALBANY, NY 12201
Mailing Address: 216 AIRPORT DR ROCHESTER, NH 03867-1718

President

Name Role Address Appointed On
A. William Higgins President 216 AIRPORT DR, ROCHESTER, NH 03867-1718 2020-11-20
Daniel A Halftermeyer President 216 AIRPORT DR, ROCHESTER, NH 03867-1718 2024-12-02

Director

Name Role Address Appointed On Resigned On
Edgar G Hotard Director 4747 RESEARCH FOREST DRIVE, THE WOODLANDS, TX 77381 2023-11-01 2023-11-01
Kenneth W Krueger Director 216 AIRPORT DR, ROCHESTER, NH 03867-1718 2023-11-01 2023-11-01
Katharine L Plourde Director 216 AIRPORT DR, ROCHESTER, NH 03867-1718 2023-11-01 2023-11-01
John R Scannell Director 216 AIRPORT DR, ROCHESTER, NH 03867-1718 2023-11-01 2023-11-01
J. Michael McQuade Director 216 AIRPORT DR, ROCHESTER, NH 03867-1718 2023-11-01 2023-11-01
A. William Higgins Director 216 AIRPORT DR, ROCHESTER, NH 03867-1718 2023-11-01 2023-11-01

Secretary

Name Role Address Appointed On Resigned On
Joseph M Gaug Secretary 216 AIRPORT DR, ROCHESTER, NH 03867-1718 2023-11-01 2023-11-01

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 950 W BANNOCK ST #1100, BOISE, ID 83702

Filing

Filing Name Filing Number Filing date
Annual Report 0005997354 2024-12-02
Annual Report 0005453664 2023-11-01
Annual Report 0004993353 2022-11-15
Annual Report 0004526306 2021-12-13
Annual Report 0004071778 2020-11-20
Annual Report 0003682677 2019-11-22
Annual Report 0003368573 2018-12-11
Annual Report 0002347366 2017-12-08
Change of Registered Office/Agent/Both (by Entity) 0002347365 2017-09-28
Annual Report 0002347363 2016-11-17

Date of last update: 04 Apr 2025

Sources: Idaho Secretary of State