Search icon

AID AUDIO & TELEVISION SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: AID AUDIO & TELEVISION SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1981 (44 years ago)
Entity Number: 702261
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 179-03 UNION TPKE., FLUSHING, NY, United States, 11366
Principal Address: 179-03 UNION TPKE, FLUSHING, NY, United States, 11366

Contact Details

Phone +1 718-969-2211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICK GREENGUS Chief Executive Officer 179-03 UNION TPKE, FLUSHING, NY, United States, 11366

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 179-03 UNION TPKE., FLUSHING, NY, United States, 11366

Licenses

Number Status Type Date End date
0783208-DCA Active Business 2004-08-13 2024-06-30
0785965-DCA Inactive Business 1987-06-16 1989-07-31

History

Start date End date Type Value
1999-05-24 2005-07-22 Address 179-03 UNION TPKE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
1997-05-13 1999-05-24 Address 179-03 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
1997-05-13 1999-05-24 Address 3344 WEIDNER AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1993-01-07 1997-05-13 Address 179-03 UNION TURNPIKE, FLUSHING, NY, 11366, USA (Type of address: Chief Executive Officer)
1993-01-07 1997-05-13 Address 3344 WEIDNEA AVE, OCEANSIDE, NY, 11172, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130627002395 2013-06-27 BIENNIAL STATEMENT 2013-05-01
110520002790 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090420002186 2009-04-20 BIENNIAL STATEMENT 2009-05-01
050722002442 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030509002640 2003-05-09 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3448126 RENEWAL INVOICED 2022-05-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3183015 RENEWAL INVOICED 2020-06-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2788231 RENEWAL INVOICED 2018-05-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2340946 RENEWAL INVOICED 2016-05-05 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1743745 RENEWAL INVOICED 2014-07-28 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1636478 CL VIO INVOICED 2014-03-28 175 CL - Consumer Law Violation
1264427 RENEWAL INVOICED 2012-04-18 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1264428 RENEWAL INVOICED 2010-04-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1264429 RENEWAL INVOICED 2008-05-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1264430 RENEWAL INVOICED 2006-05-31 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-18 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75260.00
Total Face Value Of Loan:
75260.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State