Search icon

MR. ELECTRIC, INC.

Company Details

Name: MR. ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1985 (39 years ago)
Date of dissolution: 21 Apr 2023
Entity Number: 1040925
ZIP code: 11711
County: Nassau
Place of Formation: New York
Address: 42 BERRY HILL RD., OYSTER BAY COVE, NY, United States, 11711
Principal Address: 505 PARK AVE., WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIANNI J PERAGINE Chief Executive Officer 247-34 JAMAICA AVE., BELLEROSE VILLAGE, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 BERRY HILL RD., OYSTER BAY COVE, NY, United States, 11711

History

Start date End date Type Value
2002-02-11 2023-07-26 Address 247-34 JAMAICA AVE., BELLEROSE VILLAGE, NY, 11001, USA (Type of address: Chief Executive Officer)
2002-02-11 2023-07-26 Address 42 BERRY HILL RD., OYSTER BAY COVE, NY, 11711, USA (Type of address: Service of Process)
1998-01-02 2002-02-11 Address 42 BERRY HILL ROAD, OYSTER BAY COVE, NY, 11711, USA (Type of address: Service of Process)
1997-12-16 1998-01-02 Address 247-09 JAMAICA AVE, SUTIE D2-197, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
1997-12-16 2002-02-11 Address 247-09 JAMAICA AVE, SUITE D2-II197, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
1997-12-16 2002-02-11 Address 7 FIELDSTONE DR, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1993-01-06 1997-12-16 Address 33-45 MURRAY LANE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1993-01-06 1997-12-16 Address 33-45 MURRAY LANE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1993-01-06 1997-12-16 Address 7 FIELDSTONE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1987-04-13 1993-01-06 Address 21 SPRUCE LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726000613 2023-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-21
020211002036 2002-02-11 BIENNIAL STATEMENT 2001-11-01
980102000449 1998-01-02 CERTIFICATE OF CHANGE 1998-01-02
971216002139 1997-12-16 BIENNIAL STATEMENT 1997-11-01
931110002471 1993-11-10 BIENNIAL STATEMENT 1993-11-01
930106002415 1993-01-06 BIENNIAL STATEMENT 1992-11-01
B483115-3 1987-04-13 CERTIFICATE OF AMENDMENT 1987-04-13
B313469-3 1986-01-23 CERTIFICATE OF AMENDMENT 1986-01-23
B290237-3 1985-11-19 CERTIFICATE OF INCORPORATION 1985-11-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341760999 0215000 2016-09-09 324 W. 23RD ST, NEW YORK, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-09-09
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2016-12-05

Date of last update: 27 Feb 2025

Sources: New York Secretary of State