Search icon

MONTANA ELECTRICAL DECORATING CORP.

Company Details

Name: MONTANA ELECTRICAL DECORATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1955 (70 years ago)
Entity Number: 105830
ZIP code: 10037
County: New York
Place of Formation: New York
Address: 120 EAST 131ST STREET, NEW YORK, NY, United States, 10037
Principal Address: 126 E 131ST STREET, NEW YORK, NY, United States, 10037

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MONTANA Chief Executive Officer 120 E 131ST STREET, NEW YORK, NY, United States, 10037

DOS Process Agent

Name Role Address
MONTANA ELECTRICAL DECORATING CORP. DOS Process Agent 120 EAST 131ST STREET, NEW YORK, NY, United States, 10037

History

Start date End date Type Value
2015-06-01 2019-06-03 Address 126 E 131ST STREET, NEW YORK, NY, 10037, USA (Type of address: Service of Process)
2001-06-06 2015-06-01 Address 120 E 131ST ST, NEW YORK, NY, 10037, USA (Type of address: Chief Executive Officer)
1995-03-08 2015-06-01 Address 126 E 131ST ST., NEW YORK, NY, 10037, USA (Type of address: Principal Executive Office)
1995-03-08 2001-06-06 Address 7 WOODFIELD LANE, SADDLE RIVER, NJ, 07645, USA (Type of address: Chief Executive Officer)
1995-03-08 2015-06-01 Address 126 E 131ST ST., NEW YORK, NY, 10037, USA (Type of address: Service of Process)
1980-11-13 1988-09-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 100
1978-08-28 1980-11-13 Shares Share type: PAR VALUE, Number of shares: 4500, Par value: 100
1977-09-08 1978-08-28 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1970-05-15 1977-09-08 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1955-06-23 1995-03-08 Address 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060488 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603060110 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170606006676 2017-06-06 BIENNIAL STATEMENT 2017-06-01
150601006123 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130612006037 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110617002613 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090723002466 2009-07-23 BIENNIAL STATEMENT 2009-06-01
20080819013 2008-08-19 ASSUMED NAME CORP INITIAL FILING 2008-08-19
070607002372 2007-06-07 BIENNIAL STATEMENT 2007-06-01
050726002068 2005-07-26 BIENNIAL STATEMENT 2005-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300616570 0215000 1998-02-19 1500 BROADWAY, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-02-19
Case Closed 1998-02-23

Related Activity

Type Accident
Activity Nr 100850262

Date of last update: 19 Mar 2025

Sources: New York Secretary of State