Search icon

ETS SERVICES, INC.

Company Details

Name: ETS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1999 (26 years ago)
Date of dissolution: 27 Dec 2023
Entity Number: 2400650
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 319 W 8TH ST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS W. ELFERS Chief Executive Officer 319 W 8TH ST, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
ETS SERVICES, INC. DOS Process Agent 319 W 8TH ST, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2017-07-06 2024-01-19 Address 319 W 8TH ST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2001-07-02 2024-01-19 Address 319 W 8TH ST, DEER PARK, NY, 11729, 6526, USA (Type of address: Chief Executive Officer)
2001-07-02 2017-07-06 Address 319 W 8TH ST, DEER PARK, NY, 11729, 6526, USA (Type of address: Service of Process)
1999-07-21 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-07-21 2001-07-02 Address 319 WEST EIGHTH STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119000531 2023-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-27
190703060009 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170706006009 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150701007291 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130709006805 2013-07-09 BIENNIAL STATEMENT 2013-07-01

Court Cases

Court Case Summary

Filing Date:
2015-05-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
WILSON,
Party Role:
Plaintiff
Party Name:
ETS SERVICES, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State