Name: | COMMERCIAL ELECTRICAL CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Oct 1985 (40 years ago) |
Entity Number: | 1035901 |
ZIP code: | 08527 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 10-28 47TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 46 CHESTERFIELD DR, 10-28 47TH AVENUE, JACKSON, NJ, United States, 08527 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CIRO J LUPO | Chief Executive Officer | 10-28 47TH AVE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 CHESTERFIELD DR, 10-28 47TH AVENUE, JACKSON, NJ, United States, 08527 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-15 | 2024-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-27 | 2024-03-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-01-07 | 1999-11-05 | Address | 3603 QUENTIN RD, BROOKLYN, NY, 11234, 4203, USA (Type of address: Chief Executive Officer) |
1998-01-07 | 1999-11-05 | Address | 3603 QUENTIN RD, BROOKLYN, NY, 11234, 4203, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211202003497 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
131028002058 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
111109002145 | 2011-11-09 | BIENNIAL STATEMENT | 2011-10-01 |
101110000397 | 2010-11-10 | CERTIFICATE OF CHANGE | 2010-11-10 |
091019002285 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State