Name: | D AND H ELECTRICAL CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1986 (39 years ago) |
Entity Number: | 1049392 |
ZIP code: | 07081 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 511 MIDLAND AVENUE, STATEN ISLAND, NY, United States, 10306 |
Address: | 79 EVERGREEN AVE, SPRINGFIELD, NJ, United States, 07081 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST GALLARELLO | Chief Executive Officer | 511 MIDLAND AVE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
ELLEN C ROTHBAUM | DOS Process Agent | 79 EVERGREEN AVE, SPRINGFIELD, NJ, United States, 07081 |
Start date | End date | Type | Value |
---|---|---|---|
2001-12-18 | 2014-03-24 | Address | 79 EVERGREEN AVE, SPRINGFIELD, NJ, 07081, USA (Type of address: Service of Process) |
1995-06-07 | 2014-11-05 | Address | 511 MIDLAND AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1995-06-07 | 2001-12-18 | Address | 1531 STUYVESENT AVENUE, UNION, NJ, 07083, USA (Type of address: Service of Process) |
1986-01-10 | 1995-06-07 | Address | 8823 AVE L, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102060026 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180108006544 | 2018-01-08 | BIENNIAL STATEMENT | 2018-01-01 |
160104006013 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
141105002030 | 2014-11-05 | AMENDMENT TO BIENNIAL STATEMENT | 2014-01-01 |
140324002091 | 2014-03-24 | BIENNIAL STATEMENT | 2014-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State