Name: | M F ELECTRICAL SERVICE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 1960 (65 years ago) |
Entity Number: | 125577 |
ZIP code: | 10475 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3323 MERRITT AVENUE, BRONX, NY, United States, 10475 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALBERT N FAELLA | Chief Executive Officer | 3323 MERRITT AVENUE, BRONX, NY, United States, 10475 |
Name | Role | Address |
---|---|---|
ALBERT FAELLA | Agent | 3323 MERRITT AVENUE, BRONX, NY, 10475 |
Name | Role | Address |
---|---|---|
ALBERT N FAELLA | DOS Process Agent | 3323 MERRITT AVENUE, BRONX, NY, United States, 10475 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-26 | 2025-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-26 | 2024-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-18 | 2024-08-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-04-10 | 2014-02-10 | Address | 3323 MERRITT AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process) |
2012-04-03 | 2012-04-10 | Address | 3323 MERRITT AVENUE, BRONX, NY, 10475, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140210002354 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120410000535 | 2012-04-10 | CERTIFICATE OF CHANGE | 2012-04-10 |
120403002402 | 2012-04-03 | BIENNIAL STATEMENT | 2012-01-01 |
100201002613 | 2010-02-01 | BIENNIAL STATEMENT | 2010-01-01 |
080124002897 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State