ABC SERVICES INC.
Headquarter
Name: | ABC SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1994 (31 years ago) |
Entity Number: | 1877391 |
ZIP code: | 11565 |
County: | Nassau |
Place of Formation: | New York |
Address: | 63 ADAIR CT, MALVERNE, NY, United States, 11565 |
Principal Address: | 3158 ROXBURY LANE, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD SCHWARTZ | DOS Process Agent | 63 ADAIR CT, MALVERNE, NY, United States, 11565 |
Name | Role | Address |
---|---|---|
THOMAS KEMPSTER | Chief Executive Officer | 48 S SERVICE RD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-17 | 2013-01-22 | Address | 99 BELL ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2002-12-16 | 2009-02-17 | Address | 3158 REXBURY LN, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
2002-12-16 | 2009-02-17 | Address | 976 WATEREDGE PL, HEWLETT HARBOR, NY, 11557, USA (Type of address: Service of Process) |
2002-12-16 | 2009-02-17 | Address | 99 BELL ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1998-12-16 | 2002-12-16 | Address | 3158 ROXBURY LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161014006080 | 2016-10-14 | BIENNIAL STATEMENT | 2014-12-01 |
130122002080 | 2013-01-22 | BIENNIAL STATEMENT | 2012-12-01 |
110107002329 | 2011-01-07 | BIENNIAL STATEMENT | 2010-12-01 |
090217002566 | 2009-02-17 | BIENNIAL STATEMENT | 2008-12-01 |
070329003388 | 2007-03-29 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State