NICHOLS ELECTRICAL CONTRACTING, INC.

Name: | NICHOLS ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1988 (37 years ago) |
Entity Number: | 1245852 |
ZIP code: | 14623 |
County: | Livingston |
Place of Formation: | New York |
Address: | 1387 Brighton-Henrietta Townline Road, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN J. NICHOLS | DOS Process Agent | 1387 Brighton-Henrietta Townline Road, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
STEVEN J. NICHOLS | Chief Executive Officer | 1387 BRIGHTON-HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-04 | 2024-03-04 | Address | 1387 BRIGHTON-HENRIETTA TOWNLINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-03-04 | 2024-03-04 | Address | 93 LALANNE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2020-01-16 | 2024-03-04 | Address | 93 LALANNE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2020-01-16 | 2024-03-04 | Address | 93 LALANNE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2002-03-20 | 2020-01-16 | Address | 1739 MIDDLE ROAD, RUSH, NY, 14543, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304002467 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220310003469 | 2022-03-10 | BIENNIAL STATEMENT | 2022-03-01 |
200303060940 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
200116060373 | 2020-01-16 | BIENNIAL STATEMENT | 2018-03-01 |
020320002074 | 2002-03-20 | BIENNIAL STATEMENT | 2002-03-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State