Name: | A-C ELECTRICAL SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1953 (72 years ago) |
Entity Number: | 92140 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 741 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 | 741 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
CHRISTOPHER POLLINA | Chief Executive Officer | 741 SMITHTOWN BYPASS, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2024-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-02 | 2023-08-02 | Address | 741 SMITHTOWN BYPASS, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2007-09-11 | 2023-08-02 | Address | 741 SMITHTOWN BYPASS, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2007-09-11 | 2023-08-02 | Address | 741 SMITHTOWN BYPASS, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2001-08-09 | 2007-09-11 | Address | 741 SMITHTOWN BY-PASS, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1997-09-10 | 2001-08-09 | Address | 741 SMITHTOWN BY-PASS, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2007-09-11 | Address | 741 SMITHTOWN BY-PASS, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
1993-10-04 | 1997-09-10 | Address | 741 SMITHTOWN BY-PASS, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-10-04 | 2007-09-11 | Address | 741 SMITHTOWN BY-PASS, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
1984-04-27 | 1993-10-04 | Address | 741 SMITHTOWN BY-PASS, SMITHTOWN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230802000373 | 2023-08-02 | BIENNIAL STATEMENT | 2023-08-01 |
220223001650 | 2022-02-23 | BIENNIAL STATEMENT | 2022-02-23 |
130829002052 | 2013-08-29 | BIENNIAL STATEMENT | 2013-08-01 |
110822003168 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
090731002257 | 2009-07-31 | BIENNIAL STATEMENT | 2009-08-01 |
070911002525 | 2007-09-11 | BIENNIAL STATEMENT | 2007-08-01 |
051012002516 | 2005-10-12 | BIENNIAL STATEMENT | 2005-08-01 |
010809002129 | 2001-08-09 | BIENNIAL STATEMENT | 2001-08-01 |
990903002406 | 1999-09-03 | BIENNIAL STATEMENT | 1999-08-01 |
970910002079 | 1997-09-10 | BIENNIAL STATEMENT | 1997-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11441508 | 0214700 | 1976-09-17 | 741 SMITHTOWN BY PASS, Smithtown, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-09-21 |
Abatement Due Date | 1976-09-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1976-09-21 |
Abatement Due Date | 1976-10-13 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1976-09-21 |
Abatement Due Date | 1976-10-13 |
Nr Instances | 5 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100025 D01 X |
Issuance Date | 1976-09-21 |
Abatement Due Date | 1976-10-13 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1976-09-21 |
Abatement Due Date | 1976-10-13 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100309 A 025042 |
Issuance Date | 1976-09-21 |
Abatement Due Date | 1976-10-13 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1976-09-21 |
Abatement Due Date | 1976-10-13 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State