Search icon

A+ TECHNOLOGY SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A+ TECHNOLOGY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1997 (28 years ago)
Entity Number: 2150939
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1490 NORTH CLINTON AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ANTAR Chief Executive Officer 1490 NORTH CLINTON AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1490 NORTH CLINTON AVE, BAY SHORE, NY, United States, 11706

Unique Entity ID

CAGE Code:
4VG38
UEI Expiration Date:
2019-08-31

Business Information

Activation Date:
2018-08-31
Initial Registration Date:
2008-03-25

Commercial and government entity program

CAGE number:
4VG38
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-08-31

Contact Information

POC:
DAVID ANTAR

Form 5500 Series

Employer Identification Number (EIN):
113388778
Plan Year:
2010
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-29 2012-12-27 Address 4177 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2001-06-18 2003-05-29 Address 4177 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2001-06-18 2012-12-27 Address 4177 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2001-06-18 2005-03-28 Address 4177 MERRICK RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1997-06-06 2001-06-18 Address 4150-G MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121227002102 2012-12-27 BIENNIAL STATEMENT 2011-06-01
050328000597 2005-03-28 CERTIFICATE OF CHANGE 2005-03-28
030529002007 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010618002265 2001-06-18 BIENNIAL STATEMENT 2001-06-01
970606000540 1997-06-06 CERTIFICATE OF INCORPORATION 1997-06-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State