Name: | ALL SERVICE ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1981 (44 years ago) |
Entity Number: | 696451 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 100 N CENTRE AVE, Rockville Centre, NY, United States, 11570 |
Principal Address: | 57 ABERDEEN RD, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONNA GATHARD | Chief Executive Officer | 57 ABERDEEN RD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 N CENTRE AVE, Rockville Centre, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-09 | 2025-04-09 | Address | 57 ABERDEEN RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-12-11 | 2025-04-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-21 | 2025-04-09 | Address | 57 ABERDEEN RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-21 | Address | 57 ABERDEEN RD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409001711 | 2025-04-09 | BIENNIAL STATEMENT | 2025-04-09 |
230621001517 | 2023-06-21 | BIENNIAL STATEMENT | 2023-04-01 |
150401006530 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
140815002045 | 2014-08-15 | BIENNIAL STATEMENT | 2013-04-01 |
930624002038 | 1993-06-24 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State