Search icon

ALL POINTS COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL POINTS COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2003 (22 years ago)
Entity Number: 2940942
ZIP code: 07920
County: Queens
Place of Formation: New Jersey
Activity Description: We specialize in Turnkey IT Solutions and Maintenance for Gov't Construction Project Field Offices as well as Office Furniture with Interior Design and Layout Services. In addition, we are an Authorized Reseller for all Major IT Equipment Manufacturers, as well as the Furniture items we sell.
Address: ATTN: HANNAH KLUGER, 15 HANCOCK COURT, BASKING RIDGE, NJ, United States, 07920
Principal Address: 15 HANCOCK COURT, PO BOX 5308, BASKING RIDGE, NJ, United States, 07920

Contact Details

Phone +1 914-292-1200

Website http://www.allpointscom.com

Chief Executive Officer

Name Role Address
HANNAH KLUGER Chief Executive Officer 15 HANCOCK COURT, PO BOX 5308, BASKING RIDGE, NJ, United States, 07920

DOS Process Agent

Name Role Address
ALL POINTS COMMUNICATIONS, INC. DOS Process Agent ATTN: HANNAH KLUGER, 15 HANCOCK COURT, BASKING RIDGE, NJ, United States, 07920

History

Start date End date Type Value
2013-08-09 2017-08-10 Address ATTN: HANNAH KLUGER, 6 KENSINGTON ROAD, BASKING RIDGE, NJ, 07920, USA (Type of address: Service of Process)
2013-08-09 2017-08-10 Address 6 KENSINGTON ROAD, PO BOX 5308, BASKING RIDGE, NJ, 07920, USA (Type of address: Principal Executive Office)
2013-08-09 2017-08-10 Address 6 KENSINGTON ROAD, PO BOX 5308, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2011-09-01 2013-08-09 Address PO BOX 5308, 18 HALE CT, BASKING RIDGE, NJ, 07920, USA (Type of address: Principal Executive Office)
2011-09-01 2013-08-09 Address PO BOX 5308, 18 HALE CT, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170810006212 2017-08-10 BIENNIAL STATEMENT 2017-08-01
130809006300 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110901002087 2011-09-01 BIENNIAL STATEMENT 2011-08-01
110119002248 2011-01-19 BIENNIAL STATEMENT 2009-08-01
030808000790 2003-08-08 APPLICATION OF AUTHORITY 2003-08-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Jun 2025

Sources: New York Secretary of State