Search icon

AS GENERAL SERVICES INC

Company Details

Name: AS GENERAL SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2020 (5 years ago)
Entity Number: 5768940
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 75 SPEEDWELL AVENUE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ELMKJHCZ38N4 2022-01-21 2132 E 27TH ST, BROOKLYN, NY, 11229, 5012, USA 2132 E 27TH ST, BROOKLYN, NY, 11229, 5012, USA

Business Information

Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2021-01-25
Initial Registration Date 2020-12-17
Entity Start Date 2020-06-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541219, 541611
Product and Service Codes Q601, Q602, Q701, Q702, R406

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANZHELIKA SKRIBKA
Address 2132 E 27TH ST, BROOKLYN, NY, 11229, USA
Title ALTERNATE POC
Name ANZHELIKA SKRIBKA
Address 2132 E 27TH ST, BROOKLYN, NY, 11229, USA
Government Business
Title PRIMARY POC
Name ANZHELIKA SKRIBKA
Address 2132 E 27TH ST, BROOKLYN, NY, 11229, USA
Title ALTERNATE POC
Name ANZHELIKA SKRIBKA
Address 2132 E 27TH ST, BROOKLYN, NY, 11229, USA
Past Performance
Title PRIMARY POC
Name ANZHELIKA SKRIBKA
Address 2132 E 27TH ST, BROOKLYN, NY, 11229, USA
Title ALTERNATE POC
Name ANZHELIKA SKRIBKA
Address 2132 E 27TH ST, BROOKLYN, NY, 11229, USA

DOS Process Agent

Name Role Address
ANZHELIKA SKRIBKA DOS Process Agent 75 SPEEDWELL AVENUE, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
ANZHELIKA SKRIBKA Chief Executive Officer 75 SPEEDWELL AVENUE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2020-06-16 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2020-06-16 2025-03-02 Address 2132 E 27TH ST, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302022101 2025-03-02 BIENNIAL STATEMENT 2025-03-02
200616020139 2020-06-16 CERTIFICATE OF INCORPORATION 2020-06-16

Date of last update: 22 Mar 2025

Sources: New York Secretary of State