Name: | ACTION TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1986 (39 years ago) |
Entity Number: | 1111459 |
ZIP code: | 13027 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 1316 GALLAGHER ROAD, BALDWINSVILLE, NY, United States, 13027 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACTION TECHNICAL SERVICES, INC. | DOS Process Agent | 1316 GALLAGHER ROAD, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
GREG BOLTUS | Chief Executive Officer | 1316 GALLAGHER ROAD, BALDWINSVILLE, NY, United States, 13027 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-20 | 2020-09-04 | Address | 122 PICKARD DR, SYRACUSE, NY, 13211, USA (Type of address: Service of Process) |
2000-09-05 | 2020-09-04 | Address | 122 PICKARD DR, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer) |
1986-09-12 | 2004-10-20 | Address | 1316 GALLINGER ROAD, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200904060508 | 2020-09-04 | BIENNIAL STATEMENT | 2020-09-01 |
180904008362 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006181 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140915006995 | 2014-09-15 | BIENNIAL STATEMENT | 2014-09-01 |
120926002222 | 2012-09-26 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State