Search icon

AGGLETON & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGGLETON & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1996 (29 years ago)
Entity Number: 1999452
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 448-450 MANVILLE RD., PLEASANTVILLE, NY, United States, 10570
Principal Address: 116 WOODS BROOKE CIRCLE, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID G AGGLETON Chief Executive Officer 21260 MANZANILLO, MISSION VIEJO, CA, United States, 92692

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 448-450 MANVILLE RD., PLEASANTVILLE, NY, United States, 10570

Agent

Name Role Address
DAVID G. AGGLETON Agent 505 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, 10591

Form 5500 Series

Employer Identification Number (EIN):
113310243
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2013-04-22 2013-05-29 Address 116 WOODS BROOKS CIRCLE, OSSINIG, NY, 10562, USA (Type of address: Service of Process)
2009-09-11 2013-04-22 Address 505 WHITE PLAINS ROAD, SUITE 204, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2003-09-18 2009-09-11 Address 21 E 40TH ST, STE 1301, NEW YORK, NY, 10016, 0501, USA (Type of address: Service of Process)
2003-09-18 2013-04-22 Address 21 E 40TH ST, STE 1301, NEW YORK, NY, 10016, 0501, USA (Type of address: Chief Executive Officer)
2003-09-18 2013-04-22 Address 21 E 40TH ST, STE 1301, NEW YORK, NY, 10016, 0501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130529000689 2013-05-29 CERTIFICATE OF CHANGE 2013-05-29
130422002500 2013-04-22 BIENNIAL STATEMENT 2012-02-01
090911000881 2009-09-11 CERTIFICATE OF CHANGE 2009-09-11
060227003286 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040127002263 2004-01-27 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P08PKP0017
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2007-10-25
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
S206: GUARD SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State