Name: | BRANDL ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1987 (38 years ago) |
Entity Number: | 1214279 |
ZIP code: | 11516 |
County: | Nassau |
Place of Formation: | New York |
Address: | 204 ROCKAWAY TURNPIKE, CEDARHURST, NY, United States, 11516 |
Principal Address: | 33 CRANFORD ROAD, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELVIN BRANDL | Chief Executive Officer | 33 CRANFORD ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 ROCKAWAY TURNPIKE, CEDARHURST, NY, United States, 11516 |
Start date | End date | Type | Value |
---|---|---|---|
2006-01-09 | 2017-08-14 | Address | 33 CRANFORD ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2004-02-27 | 2006-01-09 | Address | 33 CRANFORD ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1999-12-24 | 2006-01-09 | Address | 2 HERRICK DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer) |
1999-12-24 | 2004-02-27 | Address | 2 HERRICK DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
1999-12-24 | 2006-01-09 | Address | 2 HERRICK DRIVE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170814000778 | 2017-08-14 | CERTIFICATE OF CHANGE | 2017-08-14 |
091120002508 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
071107002469 | 2007-11-07 | BIENNIAL STATEMENT | 2007-11-01 |
060109002325 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
040227000847 | 2004-02-27 | CERTIFICATE OF CHANGE | 2004-02-27 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State