Name: | A & S ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Sep 1989 (36 years ago) |
Entity Number: | 1384619 |
ZIP code: | 11206 |
County: | New York |
Place of Formation: | New York |
Activity Description: | A&S Electric, Inc. was founded in 1989, and has a long history of successfully providing exceptional electrical communication and low voltage installation services, 110/220,227/480 Electrical service electric sub feeder, transformer lighting, conduit and raceway. |
Principal Address: | 8 LISA COURT, PARLIN, NJ, United States, 08859 |
Address: | 952 FLUSHING AVENUE SUITE #3, SUITE 3, BROOKLYN, NY, United States, 11206 |
Contact Details
Phone +1 718-821-1211
Website https://www.aselectricincnyc.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS A RICHARDS | Chief Executive Officer | 952 FLUSHING AVENUE SUITE #3, SUITE 3, BROOKLYN, NY, United States, 11206 |
Name | Role | Address |
---|---|---|
A & S ELECTRIC, INC. | DOS Process Agent | 952 FLUSHING AVENUE SUITE #3, SUITE 3, BROOKLYN, NY, United States, 11206 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-24 | 2021-06-03 | Address | 45 E. 7TH STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2001-10-24 | 2021-06-03 | Address | 45 E. 7TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1999-12-20 | 2001-10-24 | Address | 45 EAST 7TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1999-12-20 | 2001-10-24 | Address | 45 EAST 7TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1997-11-07 | 2001-10-24 | Address | 8 LISA COURT, PARLIN, NJ, 08859, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603061184 | 2021-06-03 | BIENNIAL STATEMENT | 2019-09-01 |
071101002395 | 2007-11-01 | BIENNIAL STATEMENT | 2007-09-01 |
051108002051 | 2005-11-08 | BIENNIAL STATEMENT | 2005-09-01 |
011024002161 | 2001-10-24 | BIENNIAL STATEMENT | 2001-09-01 |
991220002420 | 1999-12-20 | BIENNIAL STATEMENT | 1999-09-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State