ALLIED PIPING INC

Main Information

Company Name ALLIED PIPING INC
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 198603A221
Company Status Withdrawn
Domicile State Michigan
Creation Date 1986-03-31
Original Formation Date 1800-01-01
Inactive Date 1989-07-20
Report Due Date 1990-03-31
Renewal Date -
Years Due
1990/1991, 1992/1993, 1994/1995, 1996/1997, 1998/1999, 2000/2001, 2002/2003, 2004/2005, 2006/2007, 2008/2009, 2010/2011, 2012/2013, 2014/2015, 2016/2017
Company Agent C T Corporation System

About Company

ALLIED PIPING INC operates as a Foreign For-Profit Corporation with business ID 201511.

ALLIED PIPING INC was formed on Monday 31st March 1986, so this company age is thirty-eight years, one month and thirteen days. This company status is currently withdrawn .

Principal office address of ALLIED PIPING INC is 1998 ROCHESTER DR, ROCHESTER, MI, USA. This address coordinates are: 42° 39' 8.2" N , 83° 9' 32.6" W.

There are currently two company principals in ALLIED PIPING INC. They are: secretary JAMES ALLEN JR, president JAMES ALLEN JR. This company agent is C T Corporation System. According to the register, this agent type is Business.

Check more allied companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get ALLIED PIPING INC data.

ALLIED PIPING INC on map

GPS Data: 42° 39' 8.2" N     83° 9' 32.6" W

Address

Principal Office Address: 1998 ROCHESTER DR, ROCHESTER, MI, USA
Applicant Address: -

Company Agent

Name C T Corporation System
Type Business
Address 36 S. Pennsylvania Street, Suite 700, Indianapolis, IN, 46204, USA
C T Corporation System

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
JAMES ALLEN JR Secretary 1998 ROCHESTER IND, ROCHESTER HLS MI, MI, USA
View JAMES ALLEN JR Full Report »
JAMES ALLEN JR President 1998 ROCHESTER IND, ROCHESTER HLS MI, MI, USA
View JAMES ALLEN JR Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1986-03-31 1986-03-31 0001366007
Application for Certificate of Withdrawal 1989-07-20 1989-07-20 0001366008
Change of Registered Office/Agent 2000-09-04 2000-09-04 0001366009

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
UNIVERSAL TOOL & STAMPING COMPANY, INC. 2791 RESEARCH DR., ROCHESTER HILLS, MI, 48309, USA Merged
DURA AUTOMOTIVE SYSTEMS OF INDIANA, INC. 2791 Research Dr., ROCHESTER HILLS, MI, 48309 - 3118, USA Merged
M W M CONTRACTING CORPORATION 1220 W. Auburn Rd., ROCHESTER HILL, MI, 48309, USA Revoked
ALLIED PIPING INC 1998 ROCHESTER DR, ROCHESTER, MI, USA Withdrawn
VIRTUAL MAINTENACNE INC. 2946 WATERVIEW DRIVE, ROCHESTER HILLS, MI, 48309, USA Withdrawn
HURLEY & ASSOCIATES INC 3491 AQUINAS, ROCHESTER, MI, 48063, USA Withdrawn
M P I INTERNATIONAL, INC. 2129 AUSTIN AVE, PO BOX 1995, ROCHESTER HILLS, MI, 48308 - 1995, USA Revoked
KEMBERLY, INC. 2791 RESEARCH DRIVE, ROCHESTER HILLS, MI, 48309, USA Merged
ENVIRONMENTAL TECHNOLOGY GROUP CORP. 2736 Product Drive, ROCHESTER, MI, 40309, USA Revoked
EXCEL GLOBAL, INC. 2791 RESEARCH DR, ROCHESTER HILLS, MI, 48309, USA Revoked

Similar Companies By Name

NameAddressStatus
ALLIED ABSTRACT AND TITLE INSURANCE COMPANY OF VIGO, COUNTY 1704 N 3RD ST, TERRE HAUTE, IN, 47804, USA Active
ALLIED ADJUSTERS INC Admin Dissolved
ALLIED ADJUSTMENT & COLLECTION CO INC PO BOX 1023, MUNCIE, IN, 47308 - 1023, USA Active
ALLIED ADJUSTMENT AGENCY INC Revoked
ALLIED ADVANTAGE GROUP, LLC 831 W MAPLE AVE, #128, HOMEWOOD, IL, 60430, USA Active
ALLIED AGENCIES INC OF FT WAYNE Admin Dissolved
ALLIED AGENCY INCORPORATED Suite 102 Parkview Atrium, 300 S. St. Louis Blvd., SOUTH BEND, IN, 46617, USA Admin Dissolved
ALLIED AGGREGATES CORPORATION PO BOX 884, CARMEL, IN, 46032, USA Admin Dissolved
ALLIED AIR AND HEATING, INC. 6737 CENTRAL AVE., PORTAGE, IN, 46368, USA Admin Dissolved
ALLIED ALARM Expired

ALLIED PIPING INC Reviews

Be the first to comment

0 comments