Name: | ADVANCED ENERGY SOLUTIONS & CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1996 (29 years ago) |
Entity Number: | 2044175 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1158C SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717 |
Principal Address: | 82 NEW MILL ROAD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADVANCED AIR CONDITIONING, HEATING & REFRIGERATION, INC. | DOS Process Agent | 1158C SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
JOSEPH MASSARO | Chief Executive Officer | 1158 C SUFFOLK AVE., BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-24 | 2024-12-24 | Address | 1158 C SUFFOLK AVE., BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2024-12-24 | 2024-12-24 | Address | 82 NEW MILL RD SOUTH, SMITHTOWN, NY, 11787, 3350, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 82 NEW MILL RD SOUTH, SMITHTOWN, NY, 11787, 3350, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-12-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-10 | 2024-10-10 | Address | 1158 C SUFFOLK AVE., BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241224002346 | 2024-12-24 | CERTIFICATE OF AMENDMENT | 2024-12-24 |
241010001079 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
120807002412 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100802002721 | 2010-08-02 | BIENNIAL STATEMENT | 2010-07-01 |
080717002389 | 2008-07-17 | BIENNIAL STATEMENT | 2008-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State