SAM'S TECHNICAL SERVICES, INC.

Name: | SAM'S TECHNICAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2005 (21 years ago) |
Entity Number: | 3148788 |
ZIP code: | 10553 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | Sales, service, repair and installation of industrial and commercial Heating, ventilation, air conditioning, and refrigeration equipment. |
Address: | 444 East 5th St, Mount Vernon, NY, United States, 10553 |
Principal Address: | 444 EAST 5TH ST, MOUNT VERNON, NY, United States, 10553 |
Contact Details
Website http://www.samstechny.com
Phone +1 914-667-9234
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAMUEL HURLEY | DOS Process Agent | 444 East 5th St, Mount Vernon, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
SAMUEL HURLEY | Chief Executive Officer | 444 E 5TH ST, MOUNT VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 444 E 5TH ST, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-08 | 2025-04-30 | Address | 444 East 5th St, Mount Vernon, NY, 10553, USA (Type of address: Service of Process) |
2023-03-08 | 2023-03-08 | Address | 444 E 5TH ST, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
2023-03-08 | 2025-04-30 | Address | 444 E 5TH ST, MOUNT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430024195 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
230308002005 | 2023-03-08 | BIENNIAL STATEMENT | 2023-01-01 |
200730060137 | 2020-07-30 | BIENNIAL STATEMENT | 2019-01-01 |
140811006537 | 2014-08-11 | BIENNIAL STATEMENT | 2013-01-01 |
110720000027 | 2011-07-20 | ANNULMENT OF DISSOLUTION | 2011-07-20 |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State