LOWY & DONNATH INC.
Headquarter
Name: | LOWY & DONNATH INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1959 (66 years ago) |
Entity Number: | 117508 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Electrical construction services range from design assistance to consulting engineers, to physical installation of fire alarm, power, lighting, medium and high voltage. |
Address: | 10-37 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-392-8222
Website http://lowyanddonnath.com
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER W SCALA | Chief Executive Officer | 10-37 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
C/O VICTORIA SCALA, PRESIDENT | DOS Process Agent | 10-37 49TH AVENUE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2023-01-10 | 2024-04-24 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2022-12-29 | 2023-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2022-01-10 | 2022-12-29 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2020-03-11 | 2021-02-02 | Address | 10-37 49TH AVENUE, LONG ISLAND CITY, NY, 11102, 5612, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210202060143 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
200330002006 | 2020-03-30 | AMENDMENT TO BIENNIAL STATEMENT | 2019-02-01 |
200311000649 | 2020-03-11 | CERTIFICATE OF AMENDMENT | 2020-03-11 |
190205060783 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170215006279 | 2017-02-15 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 23 Jun 2025
Sources: New York Secretary of State