Name: | NESCO SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1990 (35 years ago) |
Entity Number: | 1451036 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 95 DAHLIA STREET, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD F JASENSKI | Chief Executive Officer | 95 DAHLIA STREET, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
EDWARD F JASENSKI | DOS Process Agent | 95 DAHLIA STREET, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
1996-07-01 | 2014-06-12 | Address | 2756 CURRT RD., SCHENECTADY, NY, 12303, 3461, USA (Type of address: Chief Executive Officer) |
1996-07-01 | 2014-06-12 | Address | 2756 CURRY RD., SCHENECTADY, NY, 12303, 3461, USA (Type of address: Principal Executive Office) |
1996-07-01 | 2014-06-12 | Address | 2756 CURRY RD., SCHENECTADY, NY, 12303, 3461, USA (Type of address: Service of Process) |
1993-01-19 | 1996-07-01 | Address | 61 FREEMANS BRIDGE RD, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1996-07-01 | Address | 61 FREEMANS BRIDGE RD, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140612006749 | 2014-06-12 | BIENNIAL STATEMENT | 2014-06-01 |
100624002018 | 2010-06-24 | BIENNIAL STATEMENT | 2010-06-01 |
080623002365 | 2008-06-23 | BIENNIAL STATEMENT | 2008-06-01 |
060526002858 | 2006-05-26 | BIENNIAL STATEMENT | 2006-06-01 |
040706002527 | 2004-07-06 | BIENNIAL STATEMENT | 2004-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State