POWER SERVICE CONCEPTS INC.
BranchDate of last update: 28 Apr 2025. Data updated weekly.
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 |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | jsorensen@powerserviceconcepts.com |
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 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 | - |
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