Search icon

AMERICAN SERVICE WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN SERVICE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2873554
ZIP code: 77406
County: Orange
Place of Formation: New York
Address: 7818 DOVER LN, RICHMOND, TX, United States, 77406

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7818 DOVER LN, RICHMOND, TX, United States, 77406

Chief Executive Officer

Name Role Address
SONDRA NILSON Chief Executive Officer 7818 DOVER LN, RICHMOND, TX, United States, 77406

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5N6L6
UEI Expiration Date:
2014-12-11

Business Information

Activation Date:
2013-12-16
Initial Registration Date:
2009-09-25

History

Start date End date Type Value
2005-05-17 2009-07-22 Address 219 CLOVE RD, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer)
2005-05-17 2009-07-22 Address 219 CLOVE RD, SALISBURY MILLS, NY, 12577, USA (Type of address: Principal Executive Office)
2005-05-17 2009-07-22 Address 219 CLOVE RD, SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)
2003-02-24 2005-05-17 Address 219 CLOVE RD., SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2148245 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110511003260 2011-05-11 BIENNIAL STATEMENT 2011-02-01
090722002745 2009-07-22 BIENNIAL STATEMENT 2009-02-01
090714000528 2009-07-14 CERTIFICATE OF AMENDMENT 2009-07-14
070606002397 2007-06-06 BIENNIAL STATEMENT 2007-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State