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
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 |
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.
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 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
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 | 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) |
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 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State