Name: | ASC ENERGY SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2010 (15 years ago) |
Entity Number: | 3948976 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1595 OCEAN AVENUE, A-12, BOHEMIA, NY, United States, 11716 |
Principal Address: | 1595 OCEAN AVENUE - SUITE #A12, A-12, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASC ENERGY SERVICES INC. | DOS Process Agent | 1595 OCEAN AVENUE, A-12, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
RICCARDO CINCOTTA | Chief Executive Officer | 1595 OCEAN AVENUE - SUITE #A12, A-12, BOHEMIA, NY, United States, 11716 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 1595 OCEAN AVENUE - SUITE #A12, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 1595 OCEAN AVENUE - SUITE #A12, A-12, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2022-11-14 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-11-09 | 2022-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-10-22 | 2024-05-01 | Address | 1595 OCEAN AVENUE - SUITE #A12, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501040220 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
221110002641 | 2022-11-10 | BIENNIAL STATEMENT | 2022-05-01 |
160517006026 | 2016-05-17 | BIENNIAL STATEMENT | 2016-05-01 |
140515006107 | 2014-05-15 | BIENNIAL STATEMENT | 2014-05-01 |
121022006174 | 2012-10-22 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State