Search icon

AJC ELECTRICAL SERVICES, INC.

Company Details

Name: AJC ELECTRICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1997 (28 years ago)
Entity Number: 2173460
ZIP code: 12572
County: Dutchess
Place of Formation: New York
Address: 878 S MILL ROAD, RHINEBECK, NY, United States, 12572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 878 S MILL ROAD, RHINEBECK, NY, United States, 12572

Chief Executive Officer

Name Role Address
CRAIG DEBENDICTUS Chief Executive Officer 878 S MILL ROAD, RHINEBECK, NY, United States, 12572

History

Start date End date Type Value
2001-08-14 2007-08-16 Address 878 SOUTH MILL ROAD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
2001-08-14 2007-08-16 Address 878 SOUTH MILL ROAD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
2001-08-14 2007-08-16 Address 878 SOUTH MILL ROAD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)
1999-08-30 2001-08-14 Address 179 SOUTH MILL RD, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer)
1999-08-30 2001-08-14 Address 179 SOUTH MILL RD, RHINEBECK, NY, 12572, USA (Type of address: Principal Executive Office)
1997-08-21 2001-08-14 Address 179 SOUTH MILL ROAD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130822002260 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110818002499 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090728002666 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070816002261 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051005002742 2005-10-05 BIENNIAL STATEMENT 2005-08-01
040827000420 2004-08-27 CERTIFICATE OF AMENDMENT 2004-08-27
030804002413 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010814002069 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990830002239 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970821000081 1997-08-21 CERTIFICATE OF INCORPORATION 1997-08-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1617002 Intrastate Non-Hazmat 2019-07-15 1 2018 - 1 Private(Property)
Legal Name AJC ELECTRICAL SERVICES INC
DBA Name -
Physical Address 878 SOUTH MILL ROAD, RHINEBECK, NY, 12572, US
Mailing Address 878 SOUTH MILL ROAD, RHINEBECK, NY, 12572, US
Phone (845) 473-9777
Fax (845) 876-1280
E-mail CRAIGD3284@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State