Search icon

ACS-AFFILIATED CONSTRUCTION SERVICES, INC.

Company Details

Name: ACS-AFFILIATED CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2003 (22 years ago)
Entity Number: 2928881
ZIP code: 12205
County: New York
Place of Formation: Wisconsin
Address: 187 Wolf Road, Suite 101, Albany, NY, United States, 12205
Principal Address: 633 LIBERTY DRIVE, MADISON, WI, United States, 53593

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 Wolf Road, Suite 101, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
SCOTT HOSELTON Chief Executive Officer 633 LIBERTY DRIVE, VERONA, WI, United States, 53593

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 8401 GREENWAY BLVD, STE 500, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 633 LIBERTY DRIVE, VERONA, WI, 53593, USA (Type of address: Chief Executive Officer)
2023-01-30 2023-07-11 Address 8401 GREENWAY BLVD, STE 500, MIDDLETON, WI, 53562, USA (Type of address: Chief Executive Officer)
2023-01-30 2023-01-30 Address 633 LIBERTY DRIVE, VERONA, WI, 53593, USA (Type of address: Chief Executive Officer)
2023-01-30 2023-07-11 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230711001744 2023-07-11 BIENNIAL STATEMENT 2023-07-01
230130001448 2022-05-10 CERTIFICATE OF AMENDMENT 2022-05-10
210706000352 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190723060039 2019-07-23 BIENNIAL STATEMENT 2019-07-01
170705006391 2017-07-05 BIENNIAL STATEMENT 2017-07-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State