Search icon

ASCO POWER SERVICES, INC.

Company Details

Name: ASCO POWER SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1981 (44 years ago)
Entity Number: 728867
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 160 PARK AVENUE, FLORHAM PARK, NJ, United States, 07932
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MICHAEL QUINN Chief Executive Officer 235 BURGESS RD, GREENSBORO, NC, United States, 27409

History

Start date End date Type Value
2023-10-15 2023-10-15 Address 235 BURGESS RD, GREENSBORO, NC, 27409, USA (Type of address: Chief Executive Officer)
2023-10-15 2023-10-15 Address 325 WELCOME CENTER BLVD, WELCOME, NC, 27374, USA (Type of address: Chief Executive Officer)
2019-10-07 2023-10-15 Address 325 WELCOME CENTER BLVD, WELCOME, NC, 27374, USA (Type of address: Chief Executive Officer)
2018-02-27 2023-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-02-27 2023-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231015000214 2023-10-15 BIENNIAL STATEMENT 2023-10-01
211008001453 2021-10-08 BIENNIAL STATEMENT 2021-10-08
191007060759 2019-10-07 BIENNIAL STATEMENT 2019-10-01
180227000280 2018-02-27 CERTIFICATE OF CHANGE 2018-02-27
170926006210 2017-09-26 BIENNIAL STATEMENT 2015-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State