Name: | ADVANCED ELECTRONIC SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 1998 (27 years ago) |
Entity Number: | 2239181 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New Jersey |
Address: | 15-03 132ND ST, COLLEGE POINT, NY, United States, 11356 |
Contact Details
Phone +1 718-461-2600
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15-03 132ND ST, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
HOWARD SHILD | Chief Executive Officer | 15-03 132ND ST, COLLEGE POINT, NY, United States, 11356 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
1998-03-17 | 2002-04-09 | Address | 12-52 CLINTONVILLE STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140623002037 | 2014-06-23 | BIENNIAL STATEMENT | 2014-03-01 |
120514002599 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
100405002941 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
060428002918 | 2006-04-28 | BIENNIAL STATEMENT | 2006-03-01 |
040426002005 | 2004-04-26 | BIENNIAL STATEMENT | 2004-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State