Name: | GREG SMITH ELECTRICAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 1986 (39 years ago) |
Entity Number: | 1058115 |
ZIP code: | 11754 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 52 5TH AVENUE, KINGS PARK, NY, United States, 11754 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 52 5TH AVENUE, KINGS PARK, NY, United States, 11754 |
Name | Role | Address |
---|---|---|
GREG SMITH | Chief Executive Officer | 52 5TH AVENUE, KINGS PARK, NY, United States, 11754 |
Start date | End date | Type | Value |
---|---|---|---|
1999-03-18 | 2000-05-17 | Address | 52 5TH AVENUE, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 1999-03-18 | Address | 155 FIFTH AVENUE, KINGS PARK, NY, 11754, 4308, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 1999-03-18 | Address | 155 FIFTH AVENUE, KINGS PARK, NY, 11754, 4308, USA (Type of address: Principal Executive Office) |
1993-06-11 | 1999-03-18 | Address | 155 FIFTH AVENUE, KINGS PARK, NY, 11754, 4308, USA (Type of address: Service of Process) |
1986-02-14 | 1993-06-11 | Address | 155 FIFTH AVE., KINGS PARK, NY, 11754, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140505002571 | 2014-05-05 | BIENNIAL STATEMENT | 2014-02-01 |
120321002358 | 2012-03-21 | BIENNIAL STATEMENT | 2012-02-01 |
100308002539 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080208002625 | 2008-02-08 | BIENNIAL STATEMENT | 2008-02-01 |
060516003334 | 2006-05-16 | BIENNIAL STATEMENT | 2006-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State