NORTHEAST-COAST ELECTRICAL CONTRACTING, INC.

Name: | NORTHEAST-COAST ELECTRICAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1988 (36 years ago) |
Entity Number: | 1249327 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 34 SPRUCE ST., SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES MULLANE | Chief Executive Officer | 34 SPRUCE ST., SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
JAMES MULLANE | DOS Process Agent | 34 SPRUCE ST., SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-20 | 1997-01-29 | Address | 39 WESLEYAN ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
1994-01-20 | 1997-01-29 | Address | 39 WESLEYAN ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
1988-12-16 | 1997-01-29 | Address | 30 JERICHO TURNPIKE, SUITE 282, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1988-12-16 | 2025-03-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970129002095 | 1997-01-29 | BIENNIAL STATEMENT | 1996-12-01 |
940120002217 | 1994-01-20 | BIENNIAL STATEMENT | 1993-12-01 |
B718940-3 | 1988-12-16 | CERTIFICATE OF INCORPORATION | 1988-12-16 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State