Name: | G. CRAIG ELECTRICAL CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jan 1989 (36 years ago) |
Entity Number: | 1314202 |
ZIP code: | 11968 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 360 Magee Street, Southampton, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GLENN OLSEN | Chief Executive Officer | 360 MAGEE STREET, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 Magee Street, Southampton, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-02 | 2024-01-02 | Address | 360 MAGEE STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2024-01-02 | 2024-01-02 | Address | 16 BOND LANE, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
2023-05-18 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-01-22 | 2022-01-22 | Address | 16 BOND LANE, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer) |
2022-01-22 | 2024-01-02 | Address | 360 MAGEE STREET, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102003703 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220124000523 | 2022-01-24 | BIENNIAL STATEMENT | 2022-01-24 |
210928000659 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
220122000793 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
940217002735 | 1994-02-17 | BIENNIAL STATEMENT | 1994-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State