Name: | ATLAS-ACON ELECTRIC SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Mar 1970 (55 years ago) |
Entity Number: | 290690 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 283 HUDSON ST, NEW YORK, NY, United States, 10013 |
Principal Address: | 283 HUDSON STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM KREMER | Chief Executive Officer | 283 HUDSON ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ATLAS-ACON ELECTRIC SERVICE CORP. | DOS Process Agent | 283 HUDSON ST, NEW YORK, NY, United States, 10013 |
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 |
---|---|---|---|
2025-02-19 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-11-13 | 2025-02-19 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-03-08 | 2024-03-08 | Address | 283 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2024-11-13 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2024-02-07 | 2024-03-08 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308001543 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
220727001892 | 2022-07-27 | BIENNIAL STATEMENT | 2022-03-01 |
200827060328 | 2020-08-27 | BIENNIAL STATEMENT | 2020-03-01 |
140521002207 | 2014-05-21 | BIENNIAL STATEMENT | 2014-03-01 |
120514002580 | 2012-05-14 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State