Search icon

APS CONTRACTORS II

Company Details

Name: APS CONTRACTORS II
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2002 (23 years ago)
Entity Number: 2742021
ZIP code: 07514
County: New York
Place of Formation: New Jersey
Foreign Legal Name: APS CONTRACTORS INC.
Fictitious Name: APS CONTRACTORS II
Address: 27 EAST 33RD STREET, PATERSON, NJ, United States, 07514
Principal Address: 27 EAST 33RD ST, PATERSON, NJ, United States, 07514

DOS Process Agent

Name Role Address
APS CONTRACTORS INC. DOS Process Agent 27 EAST 33RD STREET, PATERSON, NJ, United States, 07514

Agent

Name Role Address
GOCE BLAZESKI Agent 100 CHURCH STREET 8TH FLOOR, NEW YORK, NY, 10007

Chief Executive Officer

Name Role Address
GOCE BALZESKI Chief Executive Officer 27 EAST 33RD ST, PATERSON, NJ, United States, 07514

History

Start date End date Type Value
2008-04-29 2018-03-14 Address 27 EAST 33RD ST, PATERSON, NJ, 07514, USA (Type of address: Service of Process)
2006-04-06 2008-04-29 Address 2-8 E 33RD ST, PATERSON, NJ, 07514, USA (Type of address: Chief Executive Officer)
2006-04-06 2008-04-29 Address 2-8 E 33RD ST, PATERSON, NJ, 07514, USA (Type of address: Service of Process)
2006-04-06 2008-04-29 Address 2-8 E 33RD ST, PATERSON, NJ, 07514, USA (Type of address: Principal Executive Office)
2004-03-22 2006-04-06 Address 501 TAYLOR AVE, SOUTH HACKENSACK, NJ, 07676, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180314006329 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160324000306 2016-03-24 CERTIFICATE OF CHANGE 2016-03-24
140325006155 2014-03-25 BIENNIAL STATEMENT 2014-03-01
100324002578 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080429002647 2008-04-29 BIENNIAL STATEMENT 2008-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State