Name: | HEALY ELECTRIC CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1987 (37 years ago) |
Entity Number: | 1179230 |
ZIP code: | 10605 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1 SEYMOUR PLACE, WHITE PLAINS, NY, United States, 10605 |
Principal Address: | 4 FISHER Lane, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 5000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS P. DEVINE JR. | DOS Process Agent | 1 SEYMOUR PLACE, WHITE PLAINS, NY, United States, 10605 |
Name | Role | Address |
---|---|---|
THOMAS P. DEVINE JR. | Chief Executive Officer | 4 FISHER LANE, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2025-03-14 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
2022-09-15 | 2023-06-28 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
1999-09-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-05-14 | 2018-07-26 | Address | 8 FULTON STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 2018-07-26 | Address | 8 FULTON STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220915002317 | 2022-09-15 | BIENNIAL STATEMENT | 2021-12-01 |
SR-16197 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180726006018 | 2018-07-26 | BIENNIAL STATEMENT | 2017-12-01 |
160916002014 | 2016-09-16 | BIENNIAL STATEMENT | 2015-12-01 |
990915001336 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State