Name: | A-V SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1966 (59 years ago) |
Entity Number: | 194684 |
ZIP code: | 07004 |
County: | New York |
Place of Formation: | New York |
Address: | 99 FAIRFIELD ROAD, FAIRFIELD, NJ, United States, 07004 |
Principal Address: | 99 FAIRFIELD RD, FAIRFIELD, NJ, United States, 07004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
A-V SERVICES, INC. | DOS Process Agent | 99 FAIRFIELD ROAD, FAIRFIELD, NJ, United States, 07004 |
Name | Role | Address |
---|---|---|
RALPH CAPRIA | Chief Executive Officer | 99 FAIRFIELD RD, FAIRFIELD, NJ, United States, 07004 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-17 | 2023-08-02 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
1998-12-11 | 2023-07-17 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01 |
1998-12-11 | 2012-06-18 | Address | 99 FAIRFIELD ROAD, FAIRFIELD, NJ, 07004, USA (Type of address: Service of Process) |
1995-07-05 | 2012-06-18 | Address | 99 FAIRFIELD RD, FAIRFIELD, NJ, 07004, 4732, USA (Type of address: Principal Executive Office) |
1995-07-05 | 2012-06-18 | Address | 99 FAIRFIELD RD, FAIRFIELD, NJ, 07004, 4732, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220216003559 | 2022-02-16 | BIENNIAL STATEMENT | 2022-02-16 |
200210060256 | 2020-02-10 | BIENNIAL STATEMENT | 2020-01-01 |
160209006247 | 2016-02-09 | BIENNIAL STATEMENT | 2016-01-01 |
120618002161 | 2012-06-18 | BIENNIAL STATEMENT | 2012-01-01 |
080109002944 | 2008-01-09 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State