Name: | ASSOCIATED SPECIALTY CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Sep 2000 (24 years ago) |
Entity Number: | 2555564 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 20 MCDONALD BLVD SUITE ONE, ASTON, PA, United States, 19014 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES P VAIL | Chief Executive Officer | 20 MCDONALD BLVD SUITE ONE, ASTON, PA, United States, 19014 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-21 | 2000-09-21 | Name | NATIONAL SERVICES CORPORATION |
2000-09-21 | 2000-10-27 | Name | NATIONAL SERVICES CORPORATION |
2000-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 2543, USA (Type of address: Registered Agent) |
2000-09-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31983 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31982 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110124000030 | 2011-01-24 | ERRONEOUS ENTRY | 2011-01-24 |
DP-1733204 | 2004-06-30 | ANNULMENT OF AUTHORITY | 2004-06-30 |
030128002682 | 2003-01-28 | BIENNIAL STATEMENT | 2002-09-01 |
001027000528 | 2000-10-27 | CERTIFICATE OF AMENDMENT | 2000-10-27 |
000921000780 | 2000-09-21 | APPLICATION OF AUTHORITY | 2000-09-21 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State