Entity Name: | ALLIED ACCOUNT SERVICES INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Feb 2016 |
Branch of: | ALLIED ACCOUNT SERVICES INC., NEW YORK (Company Number 768984) |
Business ALEI: | 1199547 |
Annual report due: | 26 Feb 2026 |
Business address: | 1065 Stewart Ave, Bethpage, NY, 11714-3545, United States |
Mailing address: | 1065 Stewart Ave, Suite 103, Bethpage, NY, United States, 11714-3545 |
Place of Formation: | NEW YORK |
E-Mail: | licenseaas@monarchrm.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
SHARON MAZZACANO | Officer | 1065 Stewart Ave, Suite 103, Bethpage, NY, 11714-3545, United States | 231 SAXONY DRIVE, NEWTOWN, PA, 18940, United States |
WILLIAM J. FULLER | Officer | 1065 Stewart Ave, 103, Bethpage, NY, 11714-3545, United States | 3007 PICKERTOWN RD., WARRINGTON, PA, 18976, United States |
DIANE MAZZACANO | Officer | 1065 Stewart Ave, Suite 103, Bethpage, NY, 11714-3545, United States | 4 KELSO LANE, CINNAMINSON, NJ, 08077, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
SHARON MAZZACANO | Director | 1065 Stewart Ave, Suite 103, Bethpage, NY, 11714-3545, United States | 231 SAXONY DRIVE, NEWTOWN, PA, 18940, United States |
ANTHONY MAZZACANO | Director | 1065 Stewart Ave, Suite 103, Bethpage, NY, 11714-3545, United States | 225 Saxony Dr, Newtown, PA, 18940-1685, United States |
WILLIAM J. FULLER | Director | 1065 Stewart Ave, 103, Bethpage, NY, 11714-3545, United States | 3007 PICKERTOWN RD., WARRINGTON, PA, 18976, United States |
DIANE MAZZACANO | Director | 1065 Stewart Ave, Suite 103, Bethpage, NY, 11714-3545, United States | 4 KELSO LANE, CINNAMINSON, NJ, 08077, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013058141 | 2025-01-28 | - | Annual Report | Annual Report | - |
BF-0012408987 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011446519 | 2023-02-03 | - | Annual Report | Annual Report | - |
BF-0011015568 | 2022-09-25 | 2022-09-25 | Change of Agent | Agent Change | - |
BF-0010198137 | 2022-01-27 | - | Annual Report | Annual Report | 2022 |
BF-0010113486 | 2021-09-09 | 2021-09-09 | Change of Business Address | Business Address Change | - |
0007062016 | 2021-01-12 | - | Annual Report | Annual Report | 2021 |
0006889535 | 2020-04-20 | 2020-04-20 | Change of Agent Address | Agent Address Change | - |
0006713352 | 2020-01-07 | - | Annual Report | Annual Report | 2020 |
0006573575 | 2019-06-05 | 2019-06-05 | Change of Agent Address | Agent Address Change | - |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3069305 | 2018-11-08 | Took or threatened to take negative or legal action | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
2875035 | 2018-04-13 | Incorrect information on your report | Credit reporting, credit repair services, or other personal consumer reports | |||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005014192 | Active | OFS | 2021-09-09 | 2026-09-09 | ORIG FIN STMT | |||||||||||||||||||||||||||||||||||||
|
Name | EMERALD DEVELOPMENT LLC |
Role | Debtor |
Name | ALLIED GROUP OF CONNECTICUT LLC |
Role | Debtor |
Name | ALLIED DEVELOPMENT PARTNERS RESTAURANT, LLC |
Role | Debtor |
Name | ALLIED DEVELOPMENT PARTNERS, LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Name | ALLIED ACCOUNT SERVICES INC. |
Role | Debtor |
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