Search icon

ALBANY INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALBANY INTERNATIONAL CORP.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 1993 (32 years ago)
Authority Date: 03 May 1993 (32 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0314703
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: 216 AIRPORT DRIVE, ROCHESTER, NY 03867
Place of Formation: DELAWARE

Vice President

Name Role
Joseph M Gaug Vice President
Robert A Hansen Vice President

Director

Name Role
EDGAR G HOTARD Director
JOHN R SCANNELL Director
KATHARINE L PLOURDE Director
ANDREW W HIGGINS Director
KENNETH W KRUEGER Director
J. MICHAEL McQuade Director
PAUL BANCROFT III Director
THOMAS R. BEECHER, JR. Director
CHARLES B. BUCHANAN Director
STANLEY I. LANDGRAF Director

President

Name Role
A. William Higgins President

Secretary

Name Role
Joseph M Gaug Secretary

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-15
Annual Report 2022-05-26
Annual Report 2021-06-23
Annual Report 2020-06-22

Court Cases

Court Case Summary

Filing Date:
2012-06-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
MILLER,
Party Role:
Plaintiff
Party Name:
ALBANY INTERNATIONAL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State