Name: | WILL COS ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 1959 (65 years ago) |
Entity Number: | 125075 |
ZIP code: | 11211 |
County: | New York |
Place of Formation: | New York |
Address: | 310A SOUTH 4TH ST, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK W COSTOSO | Chief Executive Officer | 310A SOUTH 4TH ST, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
MARK W COSTOSO | DOS Process Agent | 310A SOUTH 4TH ST, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-08 | 2003-12-11 | Address | 173 ELIZABETH STREET, NEW YORK, NY, 10012, 4631, USA (Type of address: Chief Executive Officer) |
1997-12-08 | 2003-12-11 | Address | 173 ELIZABETH STREET, NEW YORK, NY, 10012, 4631, USA (Type of address: Principal Executive Office) |
1997-12-08 | 2003-12-11 | Address | 173 ELIZABETH STREET, NEW YORK, NY, 10012, 4631, USA (Type of address: Service of Process) |
1995-05-18 | 1997-12-08 | Address | 173 ELIZABETH ST, NEW YORK, NY, 10012, 4631, USA (Type of address: Principal Executive Office) |
1995-05-18 | 1997-12-08 | Address | 173 ELIZABETH ST, NEW YORK, NY, 10012, 4631, USA (Type of address: Chief Executive Officer) |
1995-05-18 | 1997-12-08 | Address | 173 ELIZABETH ST, NEW YORK, NY, 10012, 4631, USA (Type of address: Service of Process) |
1993-01-26 | 1995-05-18 | Address | 210 ELIZABETH ST., NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
1993-01-26 | 1995-05-18 | Address | 210 ELIZABETH ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1993-01-26 | 1995-05-18 | Address | 210 ELIZABETH ST., NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1959-12-31 | 1993-01-26 | Address | 210 ELIZABETH ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140127002380 | 2014-01-27 | BIENNIAL STATEMENT | 2013-12-01 |
100409002548 | 2010-04-09 | BIENNIAL STATEMENT | 2009-12-01 |
071227002455 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
060316002199 | 2006-03-16 | BIENNIAL STATEMENT | 2005-12-01 |
031211002556 | 2003-12-11 | BIENNIAL STATEMENT | 2003-12-01 |
011203002423 | 2001-12-03 | BIENNIAL STATEMENT | 2001-12-01 |
000125002083 | 2000-01-25 | BIENNIAL STATEMENT | 1999-12-01 |
971208002242 | 1997-12-08 | BIENNIAL STATEMENT | 1997-12-01 |
950518002070 | 1995-05-18 | BIENNIAL STATEMENT | 1993-12-01 |
930126002407 | 1993-01-26 | BIENNIAL STATEMENT | 1992-12-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9407258706 | 2021-04-08 | 0202 | PPS | 1831 Starr St, Ridgewood, NY, 11385-1132 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State