Search icon

MOUNT ETNA ELECTRIC CORP.

Company Details

Name: MOUNT ETNA ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1986 (39 years ago)
Entity Number: 1124858
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 65-59 PARSONS BOULEVARD - 6D, FRESH MEADOWS, NY, United States, 11365
Principal Address: 61 43 186 STREET, FRESH MEADOWS, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALFRED CATALFAMO Agent 65 59 PARSONS BLVD., QUEENS, NY, 11365

DOS Process Agent

Name Role Address
ALFRED CATALFAMO DOS Process Agent 65-59 PARSONS BOULEVARD - 6D, FRESH MEADOWS, NY, United States, 11365

Chief Executive Officer

Name Role Address
ALFRED CATALFAMO Chief Executive Officer 61 43 186 STREET, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2008-10-22 2014-11-04 Address 65-59 PARSONS BOULEVARD, NEW YORK, NY, 11365, USA (Type of address: Service of Process)
2006-10-27 2014-11-04 Address 65 59 PARSONS BOULEVARD, NEW YORK, NY, 11365, USA (Type of address: Chief Executive Officer)
2006-10-27 2014-11-04 Address 65-59 PARSONS BOULEVARD, NEW YORK, NY, 11365, USA (Type of address: Principal Executive Office)
2006-10-27 2008-10-22 Address 65 59 PARSONS BOULEVARD, QUEENS, NY, 11365, USA (Type of address: Service of Process)
2004-12-09 2006-10-27 Address 65-59 PARSONS BLVD, NEW YORK, NY, 11365, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161101007691 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006865 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121106006226 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101102002021 2010-11-02 BIENNIAL STATEMENT 2010-11-01
081022002561 2008-10-22 BIENNIAL STATEMENT 2008-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State