W. N. VANALSTINE & SONS, INC.
Branch
Name: | W. N. VANALSTINE & SONS, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 20 Feb 2013 (12 years ago) |
Financial Date End: | 28 Feb 2026 |
Branch of: | W. N. VANALSTINE & SONS, INC., NEW YORK (Company Number 83589) |
Entity Number: | 595831 |
Place of Formation: | NEW YORK |
File Number: | 595831 |
Principal Address: | 18 NEW COURTLAND ST COHOES, NY 12047 |
Mailing Address: | 18 NEW CORTLAND ST COHOES, NY 12047-2628 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | 1310 S VISTA AVE, STE 28, BOISE, ID 83705 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Carolyn Jones | Director | 170 TREMONT ST, BOSTON, MA 02111 | 2021-02-23 | 2023-02-23 |
Kathleen Alaimo | Director | 1409 FUTCH CREEK ROAD, WILMINGTON, NC 28411 | 2024-02-23 | 2024-02-23 |
William Van Alstine III | Director | 369 BEALE ROAD, CHATHAM, NY 12019 | 2024-02-23 | 2024-02-23 |
James F Poole, Jr | Director | 7104 BRAXTON CIRCLE, FAYETTEVILLE, NY 13066 | 2024-02-23 | 2024-02-23 |
Roman Forowycz | Director | 1180 S. ESTES AVE, LAKE FOREST, IL 60045 | 2024-02-23 | 2024-02-23 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Daniel J Rosenbaum | Secretary | 2872 WEST OLD STATE ROAD, SCHENECTADY, NY 12303 | 2024-02-23 | 2024-02-23 |
Name | Role | Address | Appointed On |
---|---|---|---|
Charles T Sargent | President | 34 CALDWELL FARM RD, NEWBURY, MA 01922 | 2023-02-23 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006127906 | 2025-02-25 |
Annual Report | 0005611712 | 2024-02-23 |
Annual Report | 0005123567 | 2023-02-23 |
Registered Agent Name/Address Change (mass change) | 0004678645 | 2022-03-31 |
Annual Report | 0004619612 | 2022-02-22 |
This company hasn't received any reviews.
Date of last update: 05 Jul 2025
Sources: Idaho Secretary of State