ALL SYSTEMS COGENERATION, INC.

Name: | ALL SYSTEMS COGENERATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 1993 (32 years ago) |
Entity Number: | 1703059 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1595 Ocean Ave, Suite A-12, Bohemia, NY, United States, 11716 |
Principal Address: | 1595 OCEAN AVE, SUITE A-12, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGG GIAMPAOLO | Chief Executive Officer | 1595 OCEAN AVE, SUITE A-12, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
RICCARDO CINCOTTA | DOS Process Agent | 1595 Ocean Ave, Suite A-12, Bohemia, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2009-01-30 | 2019-02-07 | Address | 1595 OCEAN AVE, STE A-12, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1999-07-16 | 2009-01-30 | Address | 175 IDLE HOUR BOULEVARD, OAKDALE, NY, 11769, USA (Type of address: Service of Process) |
1995-10-11 | 2009-01-30 | Address | 20 INEZ DR, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1994-02-17 | 1995-10-11 | Address | 20 INEZ DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1994-02-17 | 2009-01-30 | Address | 20 INEZ DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211209003554 | 2021-12-09 | BIENNIAL STATEMENT | 2021-12-09 |
190207060584 | 2019-02-07 | BIENNIAL STATEMENT | 2019-02-01 |
170207006090 | 2017-02-07 | BIENNIAL STATEMENT | 2017-02-01 |
150206006302 | 2015-02-06 | BIENNIAL STATEMENT | 2015-02-01 |
130213006377 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State