Search icon

AS HANGING SYSTEMS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AS HANGING SYSTEMS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2006 (19 years ago)
Entity Number: 3386949
ZIP code: 12207
County: Clinton
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 8396 STATE ROUTE 9, WEST CHAZY, NY, United States, 12992

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WALTER MONCADE Chief Executive Officer 8396 STATE ROUTE 9, WEST CHAZY, NY, United States, 12992

Links between entities

Type:
Headquarter of
Company Number:
undefined603569273
State:
WASHINGTON

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
WALTER MONCADE
User ID:
P1893856
Trade Name:
AS HANGING SYSTEMS CORP

Commercial and government entity program

CAGE number:
785E7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2029-02-21
SAM Expiration:
2025-02-18

Contact Information

POC:
WALTER MONCADE
Phone:
+1 866-935-6949

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 8396 STATE ROUTE 9, WEST CHAZY, NY, 12992, USA (Type of address: Chief Executive Officer)
2020-07-15 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-07-27 2024-07-02 Address 8396 STATE ROUTE 9, WEST CHAZY, NY, 12992, USA (Type of address: Chief Executive Officer)
2015-04-03 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-04-03 2020-07-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002122 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220714001404 2022-07-14 BIENNIAL STATEMENT 2022-07-01
200715060245 2020-07-15 BIENNIAL STATEMENT 2020-07-01
180711006503 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160727002008 2016-07-27 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State