Search icon

AUTOMATED LOGIC CONTRACTING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOMATED LOGIC CONTRACTING SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2003 (22 years ago)
Entity Number: 2976890
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 5900 Northwoods Business Parkway, Suite B, Charlotte, NC, United States, 28269
Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Contact Details

Phone +1 973-585-5404

Phone +1 973-569-4700

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JASON (JAY) HOARELL Chief Executive Officer 5900 NORTHWOODS BUSINESS PARKWAY, SUITE B, CHARLOTTE, NC, United States, 28269

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 5900 NORTHWOODS BUSINESS PKWY, SUITE B, CHARLOTTE, NC, 28269, USA (Type of address: Chief Executive Officer)
2023-11-06 2023-11-06 Address 5900 NORTHWOODS BUSINESS PARKWAY, SUITE B, CHARLOTTE, NC, 28269, USA (Type of address: Chief Executive Officer)
2022-03-24 2022-03-24 Address 5900 NORTHWOODS BUSINESS PKWY, SUITE B, CHARLOTTE, NC, 28269, USA (Type of address: Chief Executive Officer)
2022-03-24 2023-11-06 Address 5900 NORTHWOODS BUSINESS PKWY, SUITE B, CHARLOTTE, NC, 28269, USA (Type of address: Chief Executive Officer)
2022-03-24 2023-11-06 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231106004239 2023-11-06 BIENNIAL STATEMENT 2023-11-01
220324003038 2022-03-23 CERTIFICATE OF CHANGE BY ENTITY 2022-03-23
211112000616 2021-11-12 BIENNIAL STATEMENT 2021-11-12
191101061169 2019-11-01 BIENNIAL STATEMENT 2019-11-01
SR-38130 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State