Name: | ACS ENVIRONMENTAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 1987 (38 years ago) |
Entity Number: | 1170214 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2081 HOMECREST AVE SUITE 2B, BROOKLYN, NY, United States, 11229 |
Principal Address: | 2081 HOMECREST AVE, STE 2B, BROOKLYN, NY, United States, 11229 |
Contact Details
Phone +1 718-339-1984
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ACS ENVIRONMENTAL SERVICES, INC. | DOS Process Agent | 2081 HOMECREST AVE SUITE 2B, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
LOUIS ILLIANO | Chief Executive Officer | 2081 HOMECREST AVE, SUITE 2B, BROOKLYN, NY, United States, 11229 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
23-6LEG1-SHMO | Active | Mold Assessment Contractor License (SH125) | 2023-10-26 | 2025-12-31 | 2081 Homecrest Ave, Suite 2B, BROOKLYN, NY, 11229 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-14 | 2024-05-14 | Address | 2081 HOMECREST AVE, SUITE 2B, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2021-05-03 | 2024-05-14 | Address | 2081 HOMECREST AVE SUITE 2B, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2011-07-14 | 2024-05-14 | Address | 2081 HOMECREST AVE, SUITE 2B, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2011-07-14 | 2013-05-07 | Address | 2081 HOMECREST AVE, STE 2B, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
2009-04-29 | 2011-07-14 | Address | 2081 HOMECREST AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240514001967 | 2024-05-14 | BIENNIAL STATEMENT | 2024-05-14 |
210503060373 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
150501006715 | 2015-05-01 | BIENNIAL STATEMENT | 2015-05-01 |
130507006144 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110714002235 | 2011-07-14 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State