You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

ALCO INDUSTRIES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation2/1/19842/1/1984ForeignProfit 9/1/2015Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose3399 - Manufacturing - Miscellaneous Manufacturing - Other Miscellaneous Manufacturing (jewelry, silverware, sporting & athletic goods, dolls, toys & games, office supplies (except paper), signs, gasket, packing & sealing, musical instruments, fasteners, buttons, needles & pins, brooms, brushes & mops, burial caskets) Capital Stock0.0000
Charter CountyControl Number0
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing Address820 ADAMS AVENUE
SUITE 130
NORRISTOWN, PA, 19403
USA
Notice of Process AddressJOHN C. LONG
1275 GLENLIVET DR., STE 100
ALLENTOWN, PA, 18106
USA
Principal Office Address820 ADAMS AVENUE
SUITE 130
NORRISTOWN, PA, 19403
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorDAVID A. HAMMOND
820 ADAMS AVENUE
SUITE 130
NORRISTOWN, PA, 19403
DirectorWADE ROBERTS
820 ADAMS AVENUE, SUITE 130
NORRISTOWN, PA, 19403
PresidentANDREW P. LESKO
820 ADAMS AVENUE
SUITE 130
NORRISTOWN, PA, 19403
SecretaryDANIEL L DAMSTRA
820 ADAMS AVENUE
SUITE 130
NORRISTOWN, PA, 19403
Vice-PresidentJOHN C. LONG
820 ADAMS AVENUE, SUITE 130
NORRISTOWN, PA, 19403
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
SCHROEDER INDUSTRIESTRADENAME9/23/19919/1/2015
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)6/19/20156/19/20157/7/20156/30/20159/1/2015
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Friday, April 19, 2024 — 2:15 PM