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
Name | Role | Address |
---|---|---|
GIANNI J PERAGINE | Chief Executive Officer | 247-34 JAMAICA AVE., BELLEROSE VILLAGE, NY, United States, 11001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42 BERRY HILL RD., OYSTER BAY COVE, NY, United States, 11711 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341760999 | 0215000 | 2016-09-09 | 324 W. 23RD ST, NEW YORK, NY, 10011 | |||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State