ABSOLUTE ELECTRICAL SERVICE, INC.

Name: | ABSOLUTE ELECTRICAL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Nov 1994 (31 years ago) |
Entity Number: | 1864707 |
ZIP code: | 11756 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2938 HEMPSTEAD TPKE, SUITE 208, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL CASTELDO | Chief Executive Officer | 651 3RD STREET, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
ABSOLUTE ELECTRICAL SERVICE, INC. | DOS Process Agent | 2938 HEMPSTEAD TPKE, SUITE 208, LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | 651 3RD STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-11-12 | 2024-11-12 | Address | 651 3RD ST, RONKONKOMA, NY, 11756, USA (Type of address: Chief Executive Officer) |
2024-06-27 | 2024-11-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-09 | 2024-11-12 | Address | 651 3RD ST, RONKONKOMA, NY, 11756, USA (Type of address: Chief Executive Officer) |
2009-01-09 | 2024-11-12 | Address | 2938 HEMPSTEAD TPKE, STE 208, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112001303 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
220125001525 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
130128006496 | 2013-01-28 | BIENNIAL STATEMENT | 2012-11-01 |
101202002336 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
090109002680 | 2009-01-09 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State