Name: | ACC TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Aug 1991 (34 years ago) |
Entity Number: | 1569147 |
ZIP code: | 13220 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO Box 2787, Syracuse, NY, United States, 13220 |
Principal Address: | 6400 Fly Road, East Syracuse, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL ROST | Chief Executive Officer | 6400 FLY ROAD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
MICHAEL ROST | DOS Process Agent | PO Box 2787, Syracuse, NY, United States, 13220 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 376 BARRETT LANE, BRIDGEPORT, NY, 13030, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | 6400 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2023-12-21 | Address | 376 BARRETT LANE, BRIDGEPORT, NY, 13030, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2023-12-21 | Address | 376 BARRETT LANE, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process) |
2005-07-08 | 2020-10-13 | Address | 106 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221001870 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
201013060846 | 2020-10-13 | BIENNIAL STATEMENT | 2019-08-01 |
050708000457 | 2005-07-08 | CERTIFICATE OF CHANGE | 2005-07-08 |
930910002102 | 1993-09-10 | BIENNIAL STATEMENT | 1993-08-01 |
910816000041 | 1991-08-16 | CERTIFICATE OF INCORPORATION | 1991-08-16 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State