Name: | JCF ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Apr 1987 (38 years ago) |
Entity Number: | 1165982 |
ZIP code: | 11417 |
County: | Rockland |
Place of Formation: | New York |
Activity Description: | Full service electrical contractor specializing in interior alterations and renovations. Our clients are located in the metropolitan area and we provide services which includes; light and power system upgrades, preventative maintenance services. |
Address: | 103-22 98TH ST STE 2, OZONE PARK, NY, United States, 11417 |
Contact Details
Phone +1 718-323-3322
Website http://www.jcfelectric.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103-22 98TH ST STE 2, OZONE PARK, NY, United States, 11417 |
Name | Role | Address |
---|---|---|
BERNADETTE S. JERONIMO | Chief Executive Officer | 103-22 98TH ST STE 2, OZONE PARK, NY, United States, 11417 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-30 | 2011-05-11 | Address | 60-49 FRESH POND ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2007-04-30 | 2011-05-11 | Address | 60-49 FRESH POND ROAD, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2007-04-30 | 2011-05-11 | Address | 60-49 FRESH POND ROAD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1999-04-23 | 2007-04-30 | Address | 60-49 FRESH POND RD, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
1999-04-23 | 2007-04-30 | Address | 60-49 FRESH POND RD, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110511003034 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090511002545 | 2009-05-11 | BIENNIAL STATEMENT | 2009-04-01 |
070430002601 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
050613002811 | 2005-06-13 | BIENNIAL STATEMENT | 2005-04-01 |
030416002550 | 2003-04-16 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State