Name: | FIELACK ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1988 (37 years ago) |
Entity Number: | 1305459 |
ZIP code: | 11714 |
County: | Nassau |
Place of Formation: | New York |
Address: | 468 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS M. FIELACK, III | Chief Executive Officer | 468 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714 |
Name | Role | Address |
---|---|---|
FIELACK ELECTRIC CORP. | DOS Process Agent | 468 CENTRAL AVENUE, BETHPAGE, NY, United States, 11714 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-13 | 2021-05-20 | Address | 101 GAZZA BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1994-03-15 | 2008-11-13 | Address | LOU FIELACK, 468 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office) |
1994-03-15 | 2008-11-13 | Address | 468 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process) |
1993-04-15 | 1994-03-15 | Address | 47 MERIDIAN ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
1993-04-15 | 1994-03-15 | Address | 47 MERIDIAN ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210520060316 | 2021-05-20 | BIENNIAL STATEMENT | 2020-11-01 |
121120006012 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101115002228 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
081113002468 | 2008-11-13 | BIENNIAL STATEMENT | 2008-11-01 |
061113002498 | 2006-11-13 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State