Search icon

A.S.V.P., INC.

Company Details

Name: A.S.V.P., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1991 (34 years ago)
Entity Number: 1577732
ZIP code: 11561
County: Suffolk
Place of Formation: New York
Address: 1090 WEST BEECH ST, LONG BEACH, NY, United States, 11561
Principal Address: 1090 WEST BEECH STREET, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAM REJTIG Chief Executive Officer 2786 BARBARA RD, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1090 WEST BEECH ST, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
1993-10-18 2005-11-28 Address 1090 WEST BEECH STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
1993-08-05 1993-10-18 Address 973 EAST 99TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1993-08-05 2005-11-28 Address 1090 WEST BEECH STREET, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
1991-09-25 1993-08-05 Address 732 SMITHTOWN BYPASS, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120724002289 2012-07-24 BIENNIAL STATEMENT 2011-09-01
090923002462 2009-09-23 BIENNIAL STATEMENT 2009-09-01
080606002732 2008-06-06 BIENNIAL STATEMENT 2008-09-01
051128003345 2005-11-28 BIENNIAL STATEMENT 2005-09-01
030917002598 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010914002501 2001-09-14 BIENNIAL STATEMENT 2001-09-01
991109002613 1999-11-09 BIENNIAL STATEMENT 1999-09-01
971030002665 1997-10-30 BIENNIAL STATEMENT 1997-09-01
931018002156 1993-10-18 BIENNIAL STATEMENT 1993-09-01
930805002681 1993-08-05 BIENNIAL STATEMENT 1992-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1502309 Fair Labor Standards Act 2015-04-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 250000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-04-22
Termination Date 2016-01-29
Date Issue Joined 2015-05-12
Pretrial Conference Date 2015-10-30
Section 1938
Status Terminated

Parties

Name REYES
Role Plaintiff
Name A.S.V.P., INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State