Search icon

AGS DEVICES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: AGS DEVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2002 (23 years ago)
Entity Number: 2810522
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 15-8 GRUMMAN RD WEST, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GILVAN ANGELINI DOS Process Agent 15-8 GRUMMAN RD WEST, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
GILVAN ANGELINI Chief Executive Officer 15-8 GRUMMAN RD WEST, BETHPAGE, NY, United States, 11714

Agent

Name Role Address
ANDY SPATHIS Agent 14 PETAL LANE, HICKSVILLE, NY, 11801

Unique Entity ID

CAGE Code:
6ZFN7
UEI Expiration Date:
2019-05-30

Business Information

Activation Date:
2018-07-06
Initial Registration Date:
2013-09-12

Commercial and government entity program

CAGE number:
6ZFN7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2023-07-06

Contact Information

POC:
GILVAN P.. ANGELINI
Corporate URL:
https://www.agsdevices.com

Form 5500 Series

Employer Identification Number (EIN):
061654995
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
4
Sponsors DBA Name:
AGS DEVICES LTD
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors DBA Name:
AGS DEVICES LTD
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-12-23 2012-11-21 Address 13 HERZOG PL, HICKSVILLE, NY, 11801, 2801, USA (Type of address: Chief Executive Officer)
2004-12-23 2012-11-21 Address 13 HERZOG PL, HICKSVILLE, NY, 11801, 2801, USA (Type of address: Principal Executive Office)
2004-12-23 2012-11-21 Address 13 HERZOG PL, HICKSVILLE, NY, 11801, 2801, USA (Type of address: Service of Process)
2002-09-11 2004-12-23 Address 14 PETAL LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121121002132 2012-11-21 BIENNIAL STATEMENT 2012-09-01
080924002089 2008-09-24 BIENNIAL STATEMENT 2008-09-01
041223002019 2004-12-23 BIENNIAL STATEMENT 2004-09-01
020911000660 2002-09-11 CERTIFICATE OF INCORPORATION 2002-09-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State