Search icon

ALBANY INTERNATIONAL CORP.

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 (10 months 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
Principal Office Address Change 2019-06-19
Annual Report 2019-06-19
Annual Report 2018-06-29
Registered Agent name/address change 2017-08-31
Annual Report 2017-06-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1200059 Personal Injury - Product Liability 2012-06-15 settled
Circuit Sixth Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2012-06-15
Termination Date 2014-04-01
Date Issue Joined 2013-05-03
Section 1441
Sub Section PL
Status Terminated

Parties

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

Sources: Kentucky Secretary of State