POLYPHASE ELECTRIC, INC.
Headquarter
Name: | POLYPHASE ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1986 (39 years ago) |
Entity Number: | 1119497 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 41-20 38TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 41-20 38TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-392-0885
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER STIEFEL | DOS Process Agent | 41-20 38TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
PETER STIEFEL | Chief Executive Officer | 10 WARWICK AVE, DOUGLASTON, NY, United States, 11363 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2004363-DCA | Active | Business | 2014-03-06 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-13 | 2023-07-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-10-07 | 2020-10-01 | Address | 41-20 38TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2012-10-18 | 2016-10-07 | Address | 10 WARWICK AVE, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
2012-10-18 | 2016-10-07 | Address | 10 WARWICK AVE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
2004-11-29 | 2012-10-18 | Address | 10 WARWICK AVENUE, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001061952 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181029006037 | 2018-10-29 | BIENNIAL STATEMENT | 2018-10-01 |
161007006114 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
141030006104 | 2014-10-30 | BIENNIAL STATEMENT | 2014-10-01 |
121018002060 | 2012-10-18 | BIENNIAL STATEMENT | 2012-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3587547 | RENEWAL | INVOICED | 2023-01-25 | 100 | Home Improvement Contractor License Renewal Fee |
3305078 | RENEWAL | INVOICED | 2021-03-02 | 100 | Home Improvement Contractor License Renewal Fee |
2991331 | RENEWAL | INVOICED | 2019-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
2562612 | RENEWAL | INVOICED | 2017-02-27 | 100 | Home Improvement Contractor License Renewal Fee |
1978527 | TRUSTFUNDHIC | INVOICED | 2015-02-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1978528 | RENEWAL | INVOICED | 2015-02-10 | 100 | Home Improvement Contractor License Renewal Fee |
1606894 | FINGERPRINT | INVOICED | 2014-03-03 | 75 | Fingerprint Fee |
1606896 | FINGERPRINT | INVOICED | 2014-03-03 | 75 | Fingerprint Fee |
1606886 | TRUSTFUNDHIC | INVOICED | 2014-03-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1606865 | LICENSE | INVOICED | 2014-03-03 | 50 | Home Improvement Contractor License Fee |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State