Name: | ABLE SERVICES GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Sep 1996 (29 years ago) |
Entity Number: | 2065152 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1050 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Address: | 1050 Grand Boulevard, Deer Park, NY, United States, 11729 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN LAGANAS | Chief Executive Officer | 1050 GRAND BLVD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
ABLE SERVICES GROUP, INC. | DOS Process Agent | 1050 Grand Boulevard, Deer Park, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-21 | 2025-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-09-03 | 2024-10-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-09-03 | 2024-09-03 | Address | 1050 GRAND BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-12-20 | 2024-01-19 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903005086 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230207000643 | 2023-02-06 | CERTIFICATE OF AMENDMENT | 2023-02-06 |
221206004030 | 2022-12-06 | BIENNIAL STATEMENT | 2022-09-01 |
200909060468 | 2020-09-09 | BIENNIAL STATEMENT | 2020-09-01 |
180904009773 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State