MOMERN ELECTRICAL CONTRACTORS INC.

Name: | MOMERN ELECTRICAL CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1987 (38 years ago) |
Entity Number: | 1207326 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 927 DUMONT AVENUE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE MOMERN | Chief Executive Officer | 927 DUMONT AVENUE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
LAWRENCE MOMERN | DOS Process Agent | 927 DUMONT AVENUE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-09 | 2025-03-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-09 | 2023-05-09 | Address | 927 DUMONT AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
1999-11-08 | 2023-05-09 | Address | 927 DUMONT AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
1997-10-28 | 1999-11-08 | Address | 927 DUMONT AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
1993-12-23 | 1997-10-28 | Address | 928 DUMONT AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230509001892 | 2023-05-09 | BIENNIAL STATEMENT | 2021-10-01 |
111102003120 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091201002277 | 2009-12-01 | BIENNIAL STATEMENT | 2009-10-01 |
080313002869 | 2008-03-13 | BIENNIAL STATEMENT | 2007-10-01 |
051209002241 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State