Search icon

A.S. ENGINEERING SERVICES, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: A.S. ENGINEERING SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Mar 2008 (17 years ago)
Entity Number: 3640733
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 duffy avenue, suite 510-#0928, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
ALEXIS SPYROU Chief Executive Officer 100 DUFFY AVENUE, SUITE 510-#0928, HICKSVILLE, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
F08000003257
State:
FLORIDA
Type:
Headquarter of
Company Number:
8cf3fd1e-92d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1101303
State:
CONNECTICUT

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 100 DUFFY AVENUE, SUITE 510-#0928, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 112 WILSON DRIVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 112 WILSON DRIVE, JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-06-29 2024-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-25 2022-07-25 Address 112 WILSON DRIVE, JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240303000190 2024-03-03 BIENNIAL STATEMENT 2024-03-03
220725000585 2022-07-25 AMENDMENT TO BIENNIAL STATEMENT 2022-07-25
220406001647 2022-04-06 BIENNIAL STATEMENT 2022-03-01
200309060944 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180309006333 2018-03-09 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State