Name: | ALLIED COMPACTOR SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 1998 (27 years ago) |
Entity Number: | 2310726 |
ZIP code: | 11762 |
County: | Nassau |
Place of Formation: | New York |
Address: | 407 BROADWAY, MASSAPEQUA PARK, NY, United States, 11762 |
Principal Address: | 407 BROADWAY, 407 Broadway Massapequa Park, NY 11762, MASSAPEQUA PARK, NY, United States, 11762 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY VALENTI | Chief Executive Officer | 407 BROADWAY, MASSAPEQUA PARK, NY, United States, 11762 |
Name | Role | Address |
---|---|---|
ANTHONY VALENTI | DOS Process Agent | 407 BROADWAY, MASSAPEQUA PARK, NY, United States, 11762 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-28 | 2020-10-06 | Address | 407 BROADWAY, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230131001574 | 2023-01-31 | BIENNIAL STATEMENT | 2022-10-01 |
201006061147 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
121018006287 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
101117002461 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
080924002589 | 2008-09-24 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State