Search icon

ANSWERING, SHIPPING, AND POSTAL ETC. INCORPORATED

Company Details

Name: ANSWERING, SHIPPING, AND POSTAL ETC. INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1990 (35 years ago)
Entity Number: 1428352
ZIP code: 10580
County: Westchester
Place of Formation: New York
Principal Address: 180 EAST PROSPECT AVENUE, MAMARONECK, NY, United States, 10543
Address: 181 PURCHASE STREET, RYE, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANSWERING, SHIPPING, AND POSTAL ETC. INCORPORATED DOS Process Agent 181 PURCHASE STREET, RYE, NY, United States, 10580

Chief Executive Officer

Name Role Address
JOHN DIONISIO Chief Executive Officer 180 E PROSPECT AVE, MAMARONECK, NY, United States, 10543

History

Start date End date Type Value
2010-05-19 2018-03-02 Address 180 E. PROSPECT AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1998-04-16 2006-04-26 Address 221 CATALPA ROAD, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
1993-04-29 1998-04-16 Address 87 RALPH AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1993-04-29 2008-11-24 Address 540 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, 3437, USA (Type of address: Principal Executive Office)
1993-04-29 2010-05-19 Address 540 WEST BOSTON POST ROAD, MAMARONECK, NY, 10543, 3437, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180302007272 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160321006072 2016-03-21 BIENNIAL STATEMENT 2016-03-01
140306007148 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120413002324 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100519002467 2010-05-19 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14625.00
Total Face Value Of Loan:
14625.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State