Search icon

POWER SERVICE CONCEPTS INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: POWER SERVICE CONCEPTS INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 14 Apr 2011
Branch of: POWER SERVICE CONCEPTS INC., NEW YORK (Company Number 1258270)
Business ALEI: 1034799
Annual report due: 13 Apr 2017
Business address: 62 THORNE AVENUE, N. MASSAPEQUA, NY, 11758
Mailing address: 599 ALBANY AVE., N. AMITYVILLE, NY, 11701
Place of Formation: NEW YORK
E-Mail: jsorensen@powerserviceconcepts.com

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States jsorensen@powerserviceconcepts.com

Officer

Name Role Business address Residence address
JOHN DEANGELO Officer 599 ALBANY AVE., N. AMITYVILLE, NY, 11701, United States 62 THORNE AVE., N. MASSAPEQUA, NY, 11758, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011835383 2023-06-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011724209 2023-03-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005547795 2016-04-22 - Annual Report Annual Report 2016
0005406579 2015-10-02 - Annual Report Annual Report 2015
0005212192 2014-11-04 - Annual Report Annual Report 2014
0004881090 2013-06-19 - Annual Report Annual Report 2013
0004875577 2013-06-12 - Annual Report Annual Report 2012
0004358036 2011-04-14 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information