ACCU-SERVE PROCESS SERVICE LTD.

Name: | ACCU-SERVE PROCESS SERVICE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1998 (27 years ago) |
Entity Number: | 2287189 |
ZIP code: | 11553 |
County: | Nassau |
Place of Formation: | New York |
Address: | 333 EARLE OVINGTON BLVD., STE. 225, UNIONDALE, NY, United States, 11553 |
Principal Address: | 1109 MERRICK AVE, MERRICK, NY, United States, 11566 |
Contact Details
Phone +1 516-565-2228
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 EARLE OVINGTON BLVD., STE. 225, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
LISA E BOGLIONE | Chief Executive Officer | 1109 MERRICK AVE, MERRICK, NY, United States, 11566 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
0994591-DCA | Active | Business | 1998-09-02 | 2024-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2002-08-06 | 2004-09-23 | Address | 1821 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2002-08-06 | 2004-09-23 | Address | 1821 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
2002-08-06 | 2020-01-03 | Address | 215 W HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2002-04-05 | 2002-08-06 | Address | 215 W HOFFMAN AVENUE, PO BOX 504, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1998-08-10 | 2023-06-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200103000439 | 2020-01-03 | CERTIFICATE OF CHANGE | 2020-01-03 |
060817002397 | 2006-08-17 | BIENNIAL STATEMENT | 2006-08-01 |
040923002132 | 2004-09-23 | BIENNIAL STATEMENT | 2004-08-01 |
020806002054 | 2002-08-06 | BIENNIAL STATEMENT | 2002-08-01 |
020405000146 | 2002-04-05 | CERTIFICATE OF CHANGE | 2002-04-05 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3405246 | RENEWAL | INVOICED | 2022-01-05 | 340 | Process Serving Agency License Renewal Fee |
3131081 | RENEWAL | INVOICED | 2019-12-23 | 340 | Process Serving Agency License Renewal Fee |
2884538 | LICENSE REPL | INVOICED | 2018-09-14 | 15 | License Replacement Fee |
2737958 | RENEWAL | INVOICED | 2018-01-31 | 340 | Process Serving Agency License Renewal Fee |
2734083 | LICENSE | CREDITED | 2018-01-26 | 85 | Process Serving Agency License Fee |
2456727 | LL VIO | INVOICED | 2016-09-28 | 5000 | LL - License Violation |
2272123 | RENEWAL | INVOICED | 2016-02-04 | 340 | Process Serving Agency License Renewal Fee |
1578693 | RENEWAL | INVOICED | 2014-01-29 | 340 | Process Serving Agency License Renewal Fee |
203136 | INTEREST | INVOICED | 2013-02-01 | 1080.699951171875 | Interest Payment |
203137 | LL VIO | INVOICED | 2013-01-31 | 30500 | LL - License Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2016-09-28 | Settlement (Pre-Hearing) | PSA ASSIGN PROCESS TO PSI WHO FAILED TO ACT WITH INTEGRITY AND HONESTY | 1 | 1 | No data | No data |
2016-09-28 | Settlement (Pre-Hearing) | PSA FAIL TO IMPLEMENT ADEQUATE RECORD REVIEW PROCEDURES | 1 | 1 | No data | No data |
2016-09-28 | Settlement (Pre-Hearing) | PSI FAIL MAKE GPS REC OF SVC | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State