Search icon

ADVANCED COMMUNICATION SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED COMMUNICATION SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1999 (26 years ago)
Date of dissolution: 10 Mar 2015
Entity Number: 2376420
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 132-09A 14TH AVE, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-746-3695

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J TIMMINS Chief Executive Officer 132-09A 14TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-09A 14TH AVE, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
1206969-DCA Inactive Business 2005-08-17 2014-12-31

History

Start date End date Type Value
2003-05-02 2009-04-17 Address 132-09A 14TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2001-05-11 2003-05-02 Address 132-29 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2001-05-11 2003-05-02 Address 132-29 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2001-05-11 2003-05-02 Address 132-29 14TH AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1999-05-10 2001-05-11 Address 129-09 26TH AVENUE, COLLEGE POINT, NY, 11354, 1131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150310000031 2015-03-10 CERTIFICATE OF DISSOLUTION 2015-03-10
131118002017 2013-11-18 BIENNIAL STATEMENT 2013-05-01
110523002039 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090417002477 2009-04-17 BIENNIAL STATEMENT 2009-05-01
070510003096 2007-05-10 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2169008 CLATE INVOICED 2015-09-14 100 Late Fee
2168614 CLATE INVOICED 2015-09-14 100 Late Fee
2164325 PL VIO INVOICED 2015-09-03 75 PL - Padlock Violation
2164346 PL VIO INVOICED 2015-09-03 75 PL - Padlock Violation
799946 RENEWAL INVOICED 2013-01-04 340 Electronics Store Renewal
132601 LL VIO INVOICED 2011-01-18 75 LL - License Violation
799947 RENEWAL INVOICED 2010-12-10 340 Electronics Store Renewal
799948 RENEWAL INVOICED 2009-02-23 340 Electronics Store Renewal
799949 RENEWAL INVOICED 2007-02-21 340 Electronics Store Renewal
709646 LICENSE INVOICED 2005-08-23 255 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-09-02 Settlement (Pre-Hearing) UNLIC ELEC SERV DEALER 1 1 No data No data
2015-09-02 Settlement (Pre-Hearing) BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State