ABLE INTERCONNECT CORP.
Headquarter
Name: | ABLE INTERCONNECT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1991 (34 years ago) |
Entity Number: | 1554417 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 KEES PLACE, SUITE B, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY CARLIN | Chief Executive Officer | 10 KEES PLACE, SUITE B, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
ABLE INTERCONNECT CORP. | DOS Process Agent | 10 KEES PLACE, SUITE B, MERRICK, NY, United States, 11566 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2021-06-01 | Address | 10 KEES PLACE, SUITE B, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2007-06-14 | 2019-06-03 | Address | 9 NEIL COURT, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
2007-06-14 | 2019-06-03 | Address | 9 NEIL COURT, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
2007-06-14 | 2019-06-03 | Address | 9 NEIL COURT, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1999-06-16 | 2007-06-14 | Address | 3536 LAWSON BLVD., OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060477 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603060074 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006752 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006422 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606006741 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State