Search icon

ALTECH SERVICES, INC.

Headquarter

Company Details

Name: ALTECH SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1990 (35 years ago)
Entity Number: 1438013
ZIP code: 07042
County: Rockland
Place of Formation: New York
Activity Description: Altech provides employee leasing of technical trades, IT staffing and Project Management. Altech Services Inc also provides HVAC Mechanical Services as a dba CM Mechanical Services.
Address: 4 ORCHID CT, MONTCLAIR, NJ, United States, 07042
Principal Address: 21 LORELEI RD, WEST ORANGE, NJ, United States, 07052

Contact Details

Phone +1 888-725-8324

Website https://www.altechts.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 ORCHID CT, MONTCLAIR, NJ, United States, 07042

Chief Executive Officer

Name Role Address
KEVIN ISAACS Chief Executive Officer 4 ORCHID CT, PRESIDENT, MONTCLAIR, NJ, United States, 07042

Links between entities

Type:
Headquarter of
Company Number:
CORP_56370374
State:
ILLINOIS

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 11 ELIZABETH CT, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Chief Executive Officer)
2024-04-03 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Address 4 ORCHID CT, PRESIDENT, MONTCLAIR, NJ, 07042, USA (Type of address: Chief Executive Officer)
2023-11-10 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-04-20 2024-04-03 Address 11 ELIZABETH CT, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240403004968 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220502000353 2022-05-02 BIENNIAL STATEMENT 2022-04-01
170316006152 2017-03-16 BIENNIAL STATEMENT 2016-04-01
140613002087 2014-06-13 BIENNIAL STATEMENT 2014-04-01
120607002318 2012-06-07 BIENNIAL STATEMENT 2012-04-01

Date of last update: 19 May 2025

Sources: New York Secretary of State