Search icon

FULL SPECTRUM CONTRACTING INC.

Company Details

Name: FULL SPECTRUM CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2008 (17 years ago)
Entity Number: 3702874
ZIP code: 06029
County: Suffolk
Place of Formation: New York
Address: 13 WENDELL ROAD, ELLINGTON, CT, United States, 06029
Principal Address: 90 HIGH STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEUTSCH & LIPNER, ATTYS AT LAW DOS Process Agent 13 WENDELL ROAD, ELLINGTON, CT, United States, 06029

Chief Executive Officer

Name Role Address
KENNETH WENDELL Chief Executive Officer 90 HIGH STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2018-08-06 2020-07-20 Address 13 WENDELL ROAD, ELLINGTON, CT, 06029, USA (Type of address: Service of Process)
2012-08-09 2016-08-10 Address 107 LODGE AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2012-08-09 2016-08-10 Address 107 LODGE AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2010-08-09 2012-08-09 Address 107 LEDGE AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2010-08-09 2012-08-09 Address 107 LEDGE AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
2008-07-30 2018-08-06 Address 1325 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200720060291 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180806008035 2018-08-06 BIENNIAL STATEMENT 2018-07-01
160810006587 2016-08-10 BIENNIAL STATEMENT 2016-07-01
140714006591 2014-07-14 BIENNIAL STATEMENT 2014-07-01
120809006022 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100809002443 2010-08-09 BIENNIAL STATEMENT 2010-07-01
080730000736 2008-07-30 CERTIFICATE OF INCORPORATION 2008-07-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State