JOHN GIELLA ELECTRIC CO., INC.

Name: | JOHN GIELLA ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1986 (39 years ago) |
Entity Number: | 1083630 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 751-16 KOEHLER AVE., RONKONKOMA, NY, United States, 11779 |
Principal Address: | 86 JAMES HAWKINS RD., MORICHES, NY, United States, 11955 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN GIELLA | Chief Executive Officer | 751-16 KOEHLER AVE., RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 751-16 KOEHLER AVE., RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2021-11-01 | 2021-11-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-12-19 | 2002-12-13 | Address | 20 HENRY ST, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process) |
1996-12-19 | 2002-12-13 | Address | 20 HENRY ST, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office) |
1996-12-19 | 2002-12-13 | Address | 20 HENRY ST, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 1996-12-19 | Address | 3 LANGDON ST, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050126002425 | 2005-01-26 | BIENNIAL STATEMENT | 2004-12-01 |
021213002311 | 2002-12-13 | BIENNIAL STATEMENT | 2002-12-01 |
981203002017 | 1998-12-03 | BIENNIAL STATEMENT | 1998-12-01 |
961219002460 | 1996-12-19 | BIENNIAL STATEMENT | 1996-12-01 |
931209002322 | 1993-12-09 | BIENNIAL STATEMENT | 1993-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State