Search icon

POWER SERVICE CONCEPTS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: POWER SERVICE CONCEPTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1988 (37 years ago)
Date of dissolution: 13 Aug 2021
Entity Number: 1258270
ZIP code: 11701
County: Nassau
Place of Formation: New York
Address: 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, United States, 11701
Principal Address: 898 NORTH BROADWAY, SUITE 1, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD G HANDLER, ESQ. DOS Process Agent 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
JOHN DE ANGELO Chief Executive Officer 898 NORTH BROADWAY, SUITE 1, MASSAPEQUA, NY, United States, 11758

Links between entities

Type:
Headquarter of
Company Number:
1034799
State:
CONNECTICUT

History

Start date End date Type Value
2018-03-20 2021-08-13 Address 898 NORTH BROADWAY, SUITE 1, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2018-03-20 2021-08-13 Address 50 BROADWAY, PO BOX 427, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2002-05-09 2018-03-20 Address 50 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2000-05-11 2018-03-20 Address 599 ALBANY AVE, N AMITYVILLE, NY, 11701, 1140, USA (Type of address: Chief Executive Officer)
2000-05-11 2018-03-20 Address 599 ALBANY AVE, N AMITYVILLE, NY, 11701, 1140, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210813002251 2021-08-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-13
180320006229 2018-03-20 BIENNIAL STATEMENT 2016-05-01
120510006125 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100526002471 2010-05-26 BIENNIAL STATEMENT 2010-05-01
080528002895 2008-05-28 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCEE133W11SU0046
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14702.00
Base And Exercised Options Value:
14702.00
Base And All Options Value:
14702.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2011-08-10
Description:
LOAD BANK
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
5999: MSC ELECT & ELECTRONIC COMPONENTS
Procurement Instrument Identifier:
SJO10011M0501
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15853.52
Base And Exercised Options Value:
15853.52
Base And All Options Value:
15853.52
Awarding Agency Name:
Department of State
Performance Start Date:
2011-06-01
Description:
UPS BATTERIES - FACILITIES
Naics Code:
523910: MISCELLANEOUS INTERMEDIATION
Product Or Service Code:
6160: MISC BATTERY RET FIXTURES & LINERS
Procurement Instrument Identifier:
V689Q83477
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
900.00
Base And Exercised Options Value:
900.00
Base And All Options Value:
900.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-07-31
Description:
BATTERY RENTAL FOR TEMPORARY POWER FOR EXISTING PB
Product Or Service Code:
D304: ADP SVCS/TELECOMM & TRANSMISSION

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State