A. S. A. P. PERSONNEL SERVICES, INC.

Name: | A. S. A. P. PERSONNEL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Mar 1981 (44 years ago) |
Entity Number: | 684913 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 765 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 765 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
CHARRON J RUSSO | Chief Executive Officer | 765 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-24 | 2005-04-20 | Address | 765 SMITHTOWN BYPASS, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1999-03-24 | 2005-04-20 | Address | 765 SMITHTOWN BYPASS, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1999-03-24 | 2005-04-20 | Address | 765 SMITHTOWN BYPASS, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1997-04-04 | 1999-03-24 | Address | 38 CHURCH STREET, PO BOX 2460, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1993-04-14 | 1999-03-24 | Address | 765 SMITHTOWN BYPASS, SMITHTOWN, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130319002275 | 2013-03-19 | BIENNIAL STATEMENT | 2013-03-01 |
110325002869 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090223002807 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
070406003228 | 2007-04-06 | BIENNIAL STATEMENT | 2007-03-01 |
050420002388 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State