Search icon

A V MAINTENANCE SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A V MAINTENANCE SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717600
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 181 10TH AVENUE, HOLTSVILLE, NY, United States, 11742
Principal Address: 13447 Monalee Avenue, Seminole, FL, United States, 33776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A V MAINTENANCE SUPPLIES INC. DOS Process Agent 181 10TH AVENUE, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
ALFRED VITA Chief Executive Officer 181 10TH AVENUE, HOLTSVILLE, NY, United States, 11742

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ALFRED VITA
User ID:
P2297778
Trade Name:
BOSS MAINTENANCE

Unique Entity ID

Unique Entity ID:
WKKNMZVPMMX7
CAGE Code:
82Z14
UEI Expiration Date:
2025-09-26

Business Information

Doing Business As:
BOSS MAINTENANCE
Activation Date:
2024-09-27
Initial Registration Date:
2021-12-07

Commercial and government entity program

CAGE number:
82Z14
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-27
CAGE Expiration:
2029-09-27
SAM Expiration:
2025-09-26

Contact Information

POC:
ALFRED VITA

History

Start date End date Type Value
2022-01-20 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-04 2019-02-14 Address 118 VILLAGE GREEN, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2015-02-27 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-27 2018-05-04 Address 93 8TH AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220203000399 2022-02-03 BIENNIAL STATEMENT 2022-02-03
190214060404 2019-02-14 BIENNIAL STATEMENT 2019-02-01
180504007362 2018-05-04 BIENNIAL STATEMENT 2017-02-01
150227000441 2015-02-27 CERTIFICATE OF INCORPORATION 2015-02-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State