Search icon

APPLIED ENERGY GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPLIED ENERGY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 1982 (43 years ago)
Date of dissolution: 15 Jun 2011
Entity Number: 751181
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 11 ABBOT ROAD, SMITHTOWN, NY, United States, 11787
Principal Address: 490 WHEELER RD, STE 100, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S MARKS Chief Executive Officer 1377 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
MICHAEL S. MARKS DOS Process Agent 11 ABBOT ROAD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2004-03-24 2006-03-03 Address 490 WHEELER RD, STE 100, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2002-02-06 2004-03-24 Address 490 WHEELER RD, STE 100, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2001-02-09 2002-02-06 Address 490 WHEELER RD, STE 100, HAUPPAUGE, NY, 11788, 4365, USA (Type of address: Chief Executive Officer)
1993-03-11 2001-02-09 Address 810 WOODBURY ROAD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1993-03-11 2001-02-09 Address 810 WOODBURY ROAD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110615000001 2011-06-15 CERTIFICATE OF DISSOLUTION 2011-06-15
060303002937 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040324002679 2004-03-24 BIENNIAL STATEMENT 2004-02-01
020206002246 2002-02-06 BIENNIAL STATEMENT 2002-02-01
010209002344 2001-02-09 BIENNIAL STATEMENT 2000-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State