Name: | MONDONE ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1987 (38 years ago) |
Date of dissolution: | 18 Sep 2024 |
Entity Number: | 1188656 |
ZIP code: | 11572 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2949 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572 |
Principal Address: | 110 S. LONG BEACH RD, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J MONDONE | Chief Executive Officer | 2471 FOXDALE AVENUE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
ACKERMAN & RAPHAN | DOS Process Agent | 2949 LONG BEACH ROAD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-09 | 2003-07-02 | Address | 2471 FOXDALE AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office) |
1993-09-09 | 2024-10-01 | Address | 2471 FOXDALE AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer) |
1993-09-09 | 2024-10-01 | Address | 2949 LONG BEACH ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1987-07-22 | 1993-09-09 | Address | 2949 LONG BEACH ROAD, OECANSIDE, NY, 11572, USA (Type of address: Service of Process) |
1987-07-22 | 2024-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001037505 | 2024-09-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-18 |
190709060011 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170718006003 | 2017-07-18 | BIENNIAL STATEMENT | 2017-07-01 |
150716006016 | 2015-07-16 | BIENNIAL STATEMENT | 2015-07-01 |
130718006434 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State