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)

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

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(845) 876-1280
Add Date:
2007-03-12
Operation Classification:
Private(Property)
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State