Name: | ACCELERATED SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2003 (22 years ago) |
Entity Number: | 2886075 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Address: | 158 Remington Blvd, suite 2, Lake Ronkonkoma, NY, United States, 11779 |
Principal Address: | 158-2 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JRANHB9EYYE8 | 2022-04-28 | 856 JOHNSON AVE STE 5, RONKONKOMA, NY, 11779, 6068, USA | 158-2 REMINGTON BLVD., RONKONKOMA, NY, 11779, 6068, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | HONEYWELL AUTHORIZED DEALER |
URL | www.acceleratedhvac.com |
Division Name | ACCELERATED SERVICES INC |
Division Number | ACCELERATE |
Congressional District | 02 |
State/Country of Incorporation | NY, USA |
Activation Date | 2021-04-29 |
Initial Registration Date | 2019-06-18 |
Entity Start Date | 2003-03-24 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561790, 811219 |
Product and Service Codes | Z1GC, Z1GZ, Z1QA, Z2AA, Z2CA, Z2CZ, Z2DZ, Z2MB, Z2MC, Z2MD, Z2NB, Z2PZ, Z2QA |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DEIDRE TROESCH |
Role | BILLING |
Address | 158-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DEIDRE TROESCH |
Role | BILLING |
Address | 158-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACCELERATED SERVICES INC 401(K) PLAN | 2023 | 830356209 | 2024-08-22 | ACCELERATED SERVICES INC | 25 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-22 |
Name of individual signing | RENEE BOJBASA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-12-01 |
Business code | 238220 |
Sponsor’s telephone number | 6317477491 |
Plan sponsor’s address | 158 2 REMINGTON BLVD, RONKONKOMA, NY, 11779 |
Signature of
Role | Plan administrator |
Date | 2023-09-27 |
Name of individual signing | RENEE BOJBASA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-12-01 |
Business code | 238220 |
Sponsor’s telephone number | 6317477491 |
Plan sponsor’s address | 158 2 REMINGTON BLVD, RONKONKOMA, NY, 11779 |
Signature of
Role | Plan administrator |
Date | 2022-07-27 |
Name of individual signing | RENEE BOJBASA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-12-01 |
Business code | 238220 |
Sponsor’s telephone number | 6317477491 |
Plan sponsor’s address | 158 2 REMINGTON BLVD, RONKONKOMA, NY, 11779 |
Signature of
Role | Plan administrator |
Date | 2021-08-17 |
Name of individual signing | RENEE BOJBASA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-12-01 |
Business code | 238220 |
Sponsor’s telephone number | 6317477491 |
Plan sponsor’s address | 158 2 REMINGTON BLVD, RONKONKOMA, NY, 11779 |
Signature of
Role | Plan administrator |
Date | 2020-10-12 |
Name of individual signing | RENEE BOJBASA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-12-01 |
Business code | 238220 |
Sponsor’s telephone number | 6317477491 |
Plan sponsor’s address | 158 2 REMINGTON BLVD, RONKONKOMA, NY, 11779 |
Signature of
Role | Plan administrator |
Date | 2019-07-09 |
Name of individual signing | RENEE BOJBASA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-12-01 |
Business code | 238220 |
Sponsor’s telephone number | 6317477491 |
Plan sponsor’s address | 856 JOHNSON AVE, SUITE 5, RONKONKOMA, NY, 11779 |
Signature of
Role | Plan administrator |
Date | 2018-07-17 |
Name of individual signing | RENEE BOJBASA |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2016-12-01 |
Business code | 238220 |
Sponsor’s telephone number | 6317477491 |
Plan sponsor’s address | 856 JOHNSON AVE, SUITE 5, RONKONKOMA, NY, 11779 |
Signature of
Role | Plan administrator |
Date | 2017-07-25 |
Name of individual signing | RENEE BOJBASA |
Name | Role | Address |
---|---|---|
PETER BOJBASA | Chief Executive Officer | 158-2 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
ACCELERATED SERVICES INC. | DOS Process Agent | 158 Remington Blvd, suite 2, Lake Ronkonkoma, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 158-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2025-03-06 | Address | 158 Remington Blvd, suite 2, Lake Ronkonkoma, NY, 11779, USA (Type of address: Service of Process) |
2024-04-10 | 2025-03-06 | Address | 158-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2024-04-10 | Address | 158-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-04-10 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-03 | 2024-04-10 | Address | 158-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2021-03-03 | 2024-04-10 | Address | 158-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2016-05-12 | 2021-03-03 | Address | 856 JOHNSON AVE, SUITE5, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2016-05-12 | 2021-03-03 | Address | 856 JOHNSON AVE, SUITE 5, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2013-04-30 | 2016-05-12 | Address | 856 JOHNSON AVE, SUITE1, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002277 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
240410001113 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
210303060706 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190322060226 | 2019-03-22 | BIENNIAL STATEMENT | 2019-03-01 |
170302006375 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
160512007112 | 2016-05-12 | BIENNIAL STATEMENT | 2015-03-01 |
130430006142 | 2013-04-30 | BIENNIAL STATEMENT | 2013-03-01 |
110406002688 | 2011-04-06 | BIENNIAL STATEMENT | 2011-03-01 |
101210000321 | 2010-12-10 | ANNULMENT OF DISSOLUTION | 2010-12-10 |
DP-1828455 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3364257102 | 2020-04-11 | 0235 | PPP | 158-2 Remington Blvd, Ronkonkoma, NY, 11779 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4311275 | Intrastate Non-Hazmat | 2024-10-18 | - | - | 1 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State