Search icon

ASCO POWER SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASCO POWER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 May 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Apr 2017 (8 years ago)
Document Number: 843201
FEI/EIN Number 222243534
Address: 160 PARK AVENUE, FLORHAM PARK, NJ, 07932, US
Mail Address: PO BOX 80600, C/O DUCHARME, MCMILLEN & ASSOCIATES, INDIANAPOLIS, IN, 46280, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
QUINN MICHAEL President 235 Burgess Rd, Greensboro, NC, 27409
Murray Robert Vice President 201 Washington Street, Suite 2700, Boston, MA, 02108
Kibble Mary B Secretary 70 Mechanic St, FOXBORO, MA, 02035
DANLEY JAMES W Treasurer 1650 W. CROSBY ROAD, CARROLLTON, TX, 75006
Fleury William Vice President 70 Mechanic St, Foxboro, MA, 02035
Claverie Aldaberto Director 201 Washington Street, Boston, MA, 02108
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 160 PARK AVENUE, FLORHAM PARK, NJ 07932 -
CHANGE OF MAILING ADDRESS 2018-03-28 160 PARK AVENUE, FLORHAM PARK, NJ 07932 -
REGISTERED AGENT NAME CHANGED 2018-01-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2017-04-21 ASCO POWER SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
Reg. Agent Change 2018-01-23
ANNUAL REPORT 2017-04-30
Name Change 2017-04-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State