P & M ELECTRICAL CONTRACTING CORP.

Name: | P & M ELECTRICAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1986 (39 years ago) |
Entity Number: | 1093053 |
ZIP code: | 11563 |
County: | Kings |
Place of Formation: | New York |
Address: | 381 SUNRISE HIGHWAY, SUITE 507, LYNBROOK, NY, United States, 11563 |
Principal Address: | 1618 MERMAID AVENUE, SUITE 1, BROOKLYN, NY, United States, 11224 |
Contact Details
Phone +1 718-627-1483
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
P & M ELECTRICAL CONTRACTING CORP. | DOS Process Agent | 381 SUNRISE HIGHWAY, SUITE 507, LYNBROOK, NY, United States, 11563 |
Name | Role | Address |
---|---|---|
GREGORY MERESHENSKY | Chief Executive Officer | 381 SUNRISE HIGHWAY, SUITE 507, LYNBROOK, NY, United States, 11563 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-30 | 2016-06-01 | Address | 381 SUNRISE HWY STE 507, LYNBROOK, NY, 11563, USA (Type of address: Service of Process) |
2011-02-17 | 2014-06-05 | Address | 1321 HARBOR ROAD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2011-02-17 | 2014-06-05 | Address | 1618 MERMAID AVENUE / SUITE 1, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office) |
2010-07-06 | 2011-02-17 | Address | 1321 HARBOR RD, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2010-07-06 | 2011-02-17 | Address | 1321 HARBOR RD, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602060761 | 2020-06-02 | BIENNIAL STATEMENT | 2020-06-01 |
180601007081 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601007029 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140605006450 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
131030000442 | 2013-10-30 | CERTIFICATE OF CHANGE | 2013-10-30 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State