Search icon

ADVANCED ENERGY SOLUTIONS & CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
ADVANCED AIR CONDITIONING, HEATING & REFRIGERATION, INC. DOS Process Agent 1158C SUFFOLK AVENUE, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
JOSEPH MASSARO Chief Executive Officer 1158 C SUFFOLK AVE., BRENTWOOD, NY, United States, 11717

Form 5500 Series

Employer Identification Number (EIN):
113351650
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:

History

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)

Filings

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