AMERICAN FIELD SERVICES INC

Name: | AMERICAN FIELD SERVICES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 2013 (13 years ago) |
Entity Number: | 4339505 |
ZIP code: | 10954 |
County: | Rockland |
Place of Formation: | New York |
Address: | 149 MAIN ST, SUITE E, NANUET, NY, United States, 10954 |
Address: | 149 Main St, SUITE E, Nanuet, NY, United States, 10954 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN SANGUINETTI | DOS Process Agent | 149 Main St, SUITE E, Nanuet, NY, United States, 10954 |
Name | Role | Address |
---|---|---|
STEVEN SANGUINETTI | Chief Executive Officer | 149 MAIN ST, SUITE E, NANUET, NY, United States, 10954 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
17434 | 2019-03-25 | 2025-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 149 MAIN ST, SUITE E, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2019-01-09 | 2025-01-02 | Address | 149 MAIN ST, SUITE E, NANUET, NY, 10954, USA (Type of address: Service of Process) |
2019-01-09 | 2025-01-02 | Address | 149 MAIN ST, SUITE E, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2015-01-12 | 2019-01-09 | Address | 149 C SOUTH MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer) |
2015-01-12 | 2019-01-09 | Address | 149 C SOUTH MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102007540 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230107000742 | 2023-01-07 | BIENNIAL STATEMENT | 2023-01-01 |
210126060578 | 2021-01-26 | BIENNIAL STATEMENT | 2021-01-01 |
190109060083 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
150112007036 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State