Search icon

A. C. EDWARDS, INC.

Headquarter

Company Details

Name: A. C. EDWARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1935 (90 years ago)
Entity Number: 48490
ZIP code: 12866
County: Suffolk
Place of Formation: New York
Principal Address: 140 GREENE AVE, SAYVILLE, NY, United States, 11782
Address: 36 Long Alley, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN ROGERS Chief Executive Officer 140 GREENE AVE, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
c/o 3h legal services, pllc DOS Process Agent 36 Long Alley, SARATOGA SPRINGS, NY, United States, 12866

Links between entities

Type:
Headquarter of
Company Number:
d33dac03-b7d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0711125
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20081582817
State:
COLORADO
Type:
Headquarter of
Company Number:
0908750
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
110707930
Plan Year:
2009
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
46
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 140 GREENE AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 140 GREENE AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-10-16 Address 140 GREENE AVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2023-05-01 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-01 2024-10-16 Address 36 Long Alley, Saratoga Springs, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016000062 2024-10-15 CERTIFICATE OF CHANGE BY ENTITY 2024-10-15
230501005392 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211015001772 2021-10-15 BIENNIAL STATEMENT 2021-10-15
130523002345 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110606002567 2011-06-06 BIENNIAL STATEMENT 2011-05-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State